Search icon

DIPSTICK'S OIL CHANGE, INC. - Florida Company Profile

Company Details

Entity Name: DIPSTICK'S OIL CHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIPSTICK'S OIL CHANGE, 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: 19 Mar 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: J63251
FEI/EIN Number 592775060

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

Address: 314 E. BRANDON BOULEVARD, BRANDON, FL, 33511, US
Mail Address: % PAULA G. SPENCE, 302 BAYFIELD DR, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCE, PAULA G. President 302 BAYFIELD DR, BRANDON, FL
SPENCE, DAVID L. Vice President 302 BAYFIELD DR, BRANDON, FL
SPENCE, DAVID L. Secretary 302 BAYFIELD DR, BRANDON, FL
SPENCE, PAULA G. Director 302 BAYFIELD DR, BRANDON, FL
SPENCE, DAVID L. Director 302 BAYFIELD DR, BRANDON, FL
SPENCE, PAULA G. Agent 302 BAYFIELD DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-20 314 E. BRANDON BOULEVARD, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State