Search icon

DRAGON AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: DRAGON AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAGON AUTOMOTIVE, 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: 15 May 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K88086
FEI/EIN Number 650122285

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

Address: 75 N.W. 18TH AVE., DELRAY BEACH, FL, 33444, US
Mail Address: 75 NW 18TH AVE., DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX, DANIEL C. President 75 N.W. 18TH AVE., DELRAY BEACH, FL, 33444
COX, DANIEL C. Secretary 75 N.W. 18TH AVE., DELRAY BEACH, FL, 33444
COX, DANIEL C. Treasurer 75 N.W. 18TH AVE., DELRAY BEACH, FL, 33444
COX, DANIEL C. Director 75 N.W. 18TH AVE., DELRAY BEACH, FL, 33444
CARRY, PEGGY L. Agent 75 N.W. 18TH AVE., DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-06 75 N.W. 18TH AVE., DELRAY BEACH, FL 33444 -
REINSTATEMENT 1995-09-21 - -
REGISTERED AGENT NAME CHANGED 1995-09-21 CARRY, PEGGY L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF MAILING ADDRESS 1991-02-22 75 N.W. 18TH AVE., DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 1991-02-22 75 N.W. 18TH AVE., DELRAY BEACH, FL 33444 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000041268 TERMINATED 007039484 21971 000812 2008-12-17 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000267889 TERMINATED 006128465 21409 000032 2008-12-17 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000279066 TERMINATED 007039484 21971 000812 2008-12-17 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000033018 TERMINATED 006128465 21409 000032 2008-12-17 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State