Search icon

D & P AUTO SERVICE INC. - Florida Company Profile

Company Details

Entity Name: D & P AUTO SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & P AUTO SERVICE 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: 14 Feb 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000017082
FEI/EIN Number 593622306

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

Address: 12995 AUTOMOBILE BLVD, BLDG 1, CLEARWATER, FL, 33762
Mail Address: 12995 AUTOMOBILE BLVD, BLDG 1, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMPKINS DONALD Director 550 78TH AVE, SAINT PETERSBURG, FL, 33706
TOMPKINS DONALD J Agent 550 78TH AVE, SAINT PETERSBURG, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-22 12995 AUTOMOBILE BLVD, BLDG 1, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2001-03-22 12995 AUTOMOBILE BLVD, BLDG 1, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-22 550 78TH AVE, SAINT PETERSBURG, FL 33706 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900004772 LAPSED 04-5347-SC-48 PINELLAS CO CRT SMALL CLMS DIV 2005-02-02 2010-03-11 $1964.23 PARTS DEPOT CO., L.P., P.O. BOX 219, WHITE PLAINS, NY 10605

Documents

Name Date
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-22
Domestic Profit 2000-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State