Search icon

HONESTY DRIVERS CORP. - Florida Company Profile

Company Details

Entity Name: HONESTY DRIVERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HONESTY DRIVERS CORP. 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: 20 Mar 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000026922
FEI/EIN Number 650753720

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

Address: 1180 NW 120 STREET, MIAMI, FL, 33168
Mail Address: 1180 NW 120 STREET, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAZILE GERMAIN Director 855 NE 173 TERR., N. MIAMI BEACH, FL, 33162
DAZILE GERMAIN President 855 NE 173 TERR., N. MIAMI BEACH, FL, 33162
PIERRE EDNER Director 2920 NW 175 ST., MIAMI, FL, 33056
PIERRE EDNER Treasurer 2920 NW 175 ST., MIAMI, FL, 33056
PETIT-FOND JEAN G Director 1180 NW 120 STREET, MIAMI, FL, 33168
PETIT-FOND JEAN G Vice President 1180 NW 120 STREET, MIAMI, FL, 33168
CEAC PIERRE Director 2003 NW 32 STREET, MIAMI, FL, 33142
CEAC PIERRE Secretary 2003 NW 32 STREET, MIAMI, FL, 33142
DAZILE GERMAIN Agent 1180 NW 120 STREET, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-04-17
Domestic Profit Articles 1997-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State