Search icon

CENTRAL FLORIDA GMC TRUCK DEALERS ADVERTISING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA GMC TRUCK DEALERS ADVERTISING ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA GMC TRUCK DEALERS ADVERTISING ASSOCIATION, 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: 04 Jun 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000050887
FEI/EIN Number 593553291

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

Address: 1825 W. HIGHWAY 520, COCOA, FL, 32926
Mail Address: 1825 W. HIGHWAY 520, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS LARRY Director P. O. BOX 491907, LEESBURG, FL, 34749
STARLING ALAN Director 2499 N. OROANGE BLOSSOM TR., KISSIMME, FL, 34744
STEPHENS WALTER W Director 3886 W. COLONIAL DR., ORLANDO, FL, 32808
LEN DANNY Director 17605 US HWY. 441, MT. DORA, FL, 32757
HACKETT O. KIM Director 650 N. HWY. 17-92, LONGWOOD, FL, 32750
KAISER FREDERICK Director P. O. BOX 2813, DELAND, FL, 32723
GAY FRED Agent 1825 W. HWY. 520, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 1825 W. HIGHWAY 520, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 1999-03-04 1825 W. HIGHWAY 520, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 1999-03-04
Domestic Profit 1998-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State