Search icon

PALMETTO FORD TRUCK SALES, INC.

Company Details

Entity Name: PALMETTO FORD TRUCK SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 1997 (28 years ago)
Date of dissolution: 02 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2022 (3 years ago)
Document Number: P97000021596
FEI/EIN Number 650736564
Mail Address: PO BOX 561626, MIAMI, FL, 33256, US
Address: 8821 Sw 136th St, SUITE 1626, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALMETTO FORD TRUCK SALES SALARY DEFERRAL 401(K)PLAN 2021 650736564 2022-04-13 PALMETTO FORD TRUCK SALES, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 3054701352
Plan sponsor’s address 7245 NW 36TH ST, MIAMI, FL, 331666702
PALMETTO FORD TRUCK SALES SALARY DEFERRAL 401(K)PLAN 2020 650736564 2021-06-29 PALMETTO FORD TRUCK SALES, INC. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 3054701352
Plan sponsor’s address 7245 NW 36TH ST, MIAMI, FL, 331666702
PALMETTO FORD TRUCK SALES SALARY DEFERRAL 401(K)PLAN 2019 650736564 2020-06-05 PALMETTO FORD TRUCK SALES, INC. 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 3054701352
Plan sponsor’s address 7245 NW 36TH ST, MIAMI, FL, 331666702

Agent

Name Role Address
YGLESIAS ROBERT G Agent 8821 Sw 136th St, MIAMI, FL, 33176

Vice President

Name Role Address
YGLESIAS DANIEL Vice President 8821 Sw 136th St, MIAMI, FL, 33176
YGLESIAS DAVID Vice President 8821 Sw 136th St, MIAMI, FL, 33176

President

Name Role Address
YGLESIAS ROBERT G President 8821 Sw 136th St, MIAMI, FL, 33176

Secretary

Name Role Address
TUCKER DEBORA Y Secretary 8821 Sw 136th St, MIAMI, FL, 33176

Treasurer

Name Role Address
TUCKER DEBORA Y Treasurer 8821 Sw 136th St, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008562 PALMETTO TRUCK CENTER EXPIRED 2017-01-24 2022-12-31 No data 7245 NW 36 ST, MIAMI, FL, 33166
G17000008564 PALMETTO FORD MIAMI EXPIRED 2017-01-24 2022-12-31 No data 7245 NW 36 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-27 8821 Sw 136th St, SUITE 1626, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2021-05-27 8821 Sw 136th St, SUITE 1626, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 8821 Sw 136th St, SUITE 1626, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2011-01-10 YGLESIAS, ROBERT GPRESIDE No data
CORPORATE MERGER 1997-03-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 900000012909

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-02
ANNUAL REPORT 2022-01-04
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State