Search icon

PALMETTO FORD TRUCK SALES, INC. - Florida Company Profile

Company Details

Entity Name: PALMETTO FORD TRUCK SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMETTO FORD TRUCK SALES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
YGLESIAS DANIEL Vice President 8821 Sw 136th St, MIAMI, FL, 33176
YGLESIAS ROBERT G President 8821 Sw 136th St, MIAMI, FL, 33176
TUCKER DEBORA Y Secretary 8821 Sw 136th St, MIAMI, FL, 33176
TUCKER DEBORA Y Treasurer 8821 Sw 136th St, MIAMI, FL, 33176
YGLESIAS DAVID Vice President 8821 Sw 136th St, MIAMI, FL, 33176
YGLESIAS ROBERT G Agent 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 - 7245 NW 36 ST, MIAMI, FL, 33166
G17000008564 PALMETTO FORD MIAMI EXPIRED 2017-01-24 2022-12-31 - 7245 NW 36 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-27 8821 Sw 136th St, SUITE 1626, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2021-05-27 8821 Sw 136th St, SUITE 1626, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 8821 Sw 136th St, SUITE 1626, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2011-01-10 YGLESIAS, ROBERT GPRESIDE -
CORPORATE MERGER 1997-03-10 - 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300493400 0418800 1997-06-23 7245 NW 36 ST., MIAMI, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-06-23
Case Closed 1997-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1997-07-08
Abatement Due Date 1997-07-16
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 20
Gravity 01
106113806 0418800 1991-06-20 7245 NW 36 ST., MIAMI, FL, 33166
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1991-06-20
Case Closed 1991-06-21

Related Activity

Type Accident
Activity Nr 360817977
13376637 0418800 1975-12-18 7245 NW 36ST STREET, Miami, FL, 33166
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-18
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4739447200 2020-04-27 0455 PPP 7245 NW 36 Street, MIAMI, FL, 33166-6702
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 810700
Loan Approval Amount (current) 810700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-6702
Project Congressional District FL-26
Number of Employees 53
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 816408.22
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State