Entity Name: | DATTILO'S AUTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DATTILO'S AUTO, 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: | 27 Dec 1984 (40 years ago) |
Date of dissolution: | 09 May 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 May 2008 (17 years ago) |
Document Number: | H36019 |
FEI/EIN Number |
592479944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4857 62ND AVE NW, PINELLAS PARK, FL, 33781 |
Mail Address: | 2791 ALEXANDER DRIVE, CLEARWATER, FL, 33763 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DATTILO JOSEPH | Treasurer | 2791 ALEXANDER DRIVE, CLEARWATER, FL, 33763 |
DATTILO JOSEPH A | President | 2791 ALEXANDER DRIVE, CLEARWATER, FL, 33763 |
DATTILO, JOSEPH A. | Agent | 2791 ALEXANDER DRIVE, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-05-09 | - | - |
CHANGE OF MAILING ADDRESS | 2006-07-10 | 4857 62ND AVE NW, PINELLAS PARK, FL 33781 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-10 | 2791 ALEXANDER DRIVE, CLEARWATER, FL 33763 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-25 | 4857 62ND AVE NW, PINELLAS PARK, FL 33781 | - |
REGISTERED AGENT NAME CHANGED | 1986-03-21 | DATTILO, JOSEPH A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000347230 | TERMINATED | 1000000063212 | 16019 50 | 2007-10-16 | 2027-10-24 | $ 30,788.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Voluntary Dissolution | 2008-05-09 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-07-10 |
ANNUAL REPORT | 2005-05-25 |
ANNUAL REPORT | 2004-02-16 |
ANNUAL REPORT | 2003-05-06 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-05-04 |
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State