Search icon

DEALERS AUTOMOTIVE CONCEPTS, INC. - Florida Company Profile

Company Details

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

DEALERS AUTOMOTIVE CONCEPTS, 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: 09 Oct 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000108936
FEI/EIN Number 061652530

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

Address: 8200 W. SUNRISE BLVD., #C-2, PLANTATION, FL, 33322
Mail Address: 8200 W. SUNRISE BLVD., #C-2, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPANA FRANK Director 8200 W. SUNRISE BLVD., #C-2, PLANTATION, FL, 33322
ESPANA FRANK President 8200 W. SUNRISE BLVD., #C-2, PLANTATION, FL, 33322
CANTOR JERALD C Agent 4000 HOLLYWOOD BLVD., #375-S, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-22 4000 HOLLYWOOD BLVD., #375-S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2008-10-22 CANTOR, JERALD C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-17 8200 W. SUNRISE BLVD., #C-2, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2005-02-17 8200 W. SUNRISE BLVD., #C-2, PLANTATION, FL 33322 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-04-27
REINSTATEMENT 2008-10-22
Off/Dir Resignation 2008-05-27
ANNUAL REPORT 2007-08-14
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-02-17
ANNUAL REPORT 2003-02-28
Domestic Profit 2002-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State