Entity Name: | SOUTHERN DISCOUNT AUTO SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN DISCOUNT 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: | 22 Jun 1990 (35 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | L83066 |
FEI/EIN Number |
650212219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1940 S. TAMIAMI TR., VENICE, FL, 34293 |
Mail Address: | 1940 S. TAMIAMI TR., VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KETZLER GRANT W | President | 1235 PRIMROSE RD., VENICE, FL |
KETZLER GRANT W | Agent | 1235 PRIMROSE RD., VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1992-11-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-11-25 | 1940 S. TAMIAMI TR., VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-11-25 | 1235 PRIMROSE RD., VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 1992-11-25 | 1940 S. TAMIAMI TR., VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 1992-11-25 | KETZLER, GRANT W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State