Search icon

DADE-BROWARD GMC DEALER ADVERTISING ASSOCIATION CO. - Florida Company Profile

Company Details

Entity Name: DADE-BROWARD GMC DEALER ADVERTISING ASSOCIATION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE-BROWARD GMC DEALER ADVERTISING ASSOCIATION CO. 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: 02 Nov 1982 (42 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: G07332
FEI/EIN Number 592263178

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

Address: ATION CO., 1640 S. STATE RD. 7, HOLLYWOOD, FL, 33023
Mail Address: ATION CO., 1640 S. STATE RD. 7, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEEHAN, J. THOMAS President 2800 N FEDERAL HWY, LIGHTHOUSE POINT, FL
SHEEHAN, J. THOMAS Director 2800 N FEDERAL HWY, LIGHTHOUSE POINT, FL
SCOTT, STEVE Secretary 1640 S. STATE RD. 7, HOLLYWOOD, FL
SCOTT, STEVE Treasurer 1640 S. STATE RD. 7, HOLLYWOOD, FL
SCOTT, STEVE Director 1640 S. STATE RD. 7, HOLLYWOOD, FL
LEHMAN, THOMAS H. Director 13401 S DIXIE HWY, MIAMI, FL
DYAL, J. PATRICK Agent 700 CUMBERLAND BLDG. 800 EAST BROWARD BLVD, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State