Search icon

DOUG'S AUTO SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: DOUG'S AUTO SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUG'S AUTO SUPPLY, 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: 25 Sep 1979 (46 years ago)
Date of dissolution: 04 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2014 (11 years ago)
Document Number: 637583
FEI/EIN Number 591955171

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

Address: 4047 HWY #90, PACE, FL, 32571
Mail Address: 4047 HWY #90, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITLEY, TONEY President 4047 HWY #90, PACE, FL, 32571
WHITLEY, TONEY Director 4047 HWY #90, PACE, FL, 32571
WHITLEY, WILLIAM D SR Secretary 4636 WOODBINE ROAD, PACE, FL, 32571
WHITLEY, WILLIAM D SR Director 4636 WOODBINE ROAD, PACE, FL, 32571
WHITLEY, TONEY Agent 4047 HIGHWAY 90, PACE, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 4047 HIGHWAY 90, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 4047 HWY #90, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2000-05-16 4047 HWY #90, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State