Search icon

SOUTHERN GOLD STAR DODGE DEALERS ADVERTISING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN GOLD STAR DODGE DEALERS ADVERTISING ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Sep 1992 (33 years ago)
Date of dissolution: 15 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2012 (13 years ago)
Document Number: N50864
FEI/EIN Number 593149687

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

Address: 10300 BOGGY CREEK ROAD, ORLANDO, FL, 32824, US
Mail Address: 4 BRADLEY PARK CT, STE 120, COLUMBUS, GA, 31904, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHRIS Treasurer 3000 N MAIN ST, GAINESVILLE, FL, 32609
SMITH CHRIS Director 3000 N MAIN ST, GAINESVILLE, FL, 32609
MAHALAK MICHAEL Director 299 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33880
ROCK HOWARD Director 7233 BLANDING BLVD, JACKSONVILLE, FL, 32244
MYERS TOM President 6381 AIRPORT PULLING RD NORTH, NAPLES, FL, 34109
SMITH MIKE Vice President 4101 W COLONIAL DR, ORLANDO, FL, 32808
BROWNE JIM Director 12020 US 301, DADE CITY, FL, 33525
SMITH CHRIS Agent 3000 N. MAIN ST, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-27 10300 BOGGY CREEK ROAD, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-23 3000 N. MAIN ST, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 1999-07-23 10300 BOGGY CREEK ROAD, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 1996-02-14 SMITH, CHRIS -

Documents

Name Date
Voluntary Dissolution 2012-03-15
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State