Entity Name: | DEBARY AUTOMOTIVE & MARINE SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEBARY AUTOMOTIVE & MARINE SALES, 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: | 06 Jul 1988 (37 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | M88308 |
FEI/EIN Number |
592906605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 HWY 17-92, DEBARY, FL, 32713 |
Mail Address: | 3262 OAKMONT TERR, LONGWOOD, FL, 32779 |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRACCA JUAN C | President | 100 HWY 17-92, DEBARY, FL, 32713 |
PETRACCA JUAN CARLOS | Agent | 100 HWY 17-92, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2007-03-21 | 100 HWY 17-92, DEBARY, FL 32713 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-07 | 100 HWY 17-92, DEBARY, FL 32713 | - |
REGISTERED AGENT NAME CHANGED | 1997-05-07 | PETRACCA, JUAN CARLOS | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-04-19 | 100 HWY 17-92, DEBARY, FL 32713 | - |
Name | Date |
---|---|
Off/Dir Resignation | 2008-05-09 |
ANNUAL REPORT | 2007-03-21 |
ANNUAL REPORT | 2006-01-22 |
ANNUAL REPORT | 2005-09-28 |
ANNUAL REPORT | 2004-02-24 |
ANNUAL REPORT | 2003-08-06 |
ANNUAL REPORT | 2002-03-25 |
ANNUAL REPORT | 2001-03-21 |
ANNUAL REPORT | 2000-01-18 |
ANNUAL REPORT | 1999-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State