Search icon

DNR AUTOMOTIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DNR AUTOMOTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DNR AUTOMOTIVE SERVICES, 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: 04 Nov 2002 (22 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: P02000118056
FEI/EIN Number 043721365

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

Address: 185 S. CHARLES RICHARD BEALL BLVD., DEBARY, FL, 32713
Mail Address: 185 S. CHARLES RICHARD BEALL BLVD, DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBIN DAVID President 185 S. CHARLES RICHARD BEALL BLVD., DEBARY, FL, 32713
ROBIN DAVID Treasurer 185 S. CHARLES RICHARD BEALL BLVD., DEBARY, FL, 32713
ROBIN DAVID Secretary 185 S. CHARLES RICHARD BEALL BLVD., DEBARY, FL, 32713
ROBIN DAVID N Agent 185 S. CHARLES RICHARD BEALL BLVD., DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-06-22 185 S. CHARLES RICHARD BEALL BLVD., DEBARY, FL 32713 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-22 185 S. CHARLES RICHARD BEALL BLVD., DEBARY, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-22 185 S. CHARLES RICHARD BEALL BLVD., DEBARY, FL 32713 -
CANCEL ADM DISS/REV 2008-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-06-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000353674 ACTIVE 2019-11480-CIDL VOLUSIA COUNTY CIRCUIT COURT 2022-03-08 2027-07-22 $250,569.47 1130 INVESTMENTS, LLC, 3756 S. ATLANTIC AVENUE, UNIT 104, DAYTONA BEACH SHORES, FL 32118
J08000361239 TERMINATED 1000000091917 6278 4338 2008-09-23 2028-10-29 $ 3,582.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000379512 TERMINATED 1000000091917 6278 4338 2008-09-23 2028-11-06 $ 3,582.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000405226 TERMINATED 1000000091917 6278 4338 2008-09-23 2028-11-19 $ 3,582.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000139039 TERMINATED 1000000091917 6278 4338 2008-09-23 2029-01-22 $ 3,605.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000375369 TERMINATED 1000000091917 6278 4338 2008-09-23 2029-01-28 $ 3,605.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000347683 TERMINATED 1000000091917 6278 4338 2008-09-23 2028-10-22 $ 3,582.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000256868 TERMINATED 2008-10723-CODL VOLUSIA COUNTY COURT 2008-08-06 2013-08-12 $2074.25 VOLUSIA PENNYSAVER, INC. D/B/A THE COMPLETE PHONE BOOK, 454 S. YONGE STREET, ORMOND BEACH, FL
J08000037003 TERMINATED 1000000070400 6184 3721 2008-01-28 2028-02-06 $ 5,077.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07900018658 LAPSED 2007-22984 CONS CTY CRT FOR VOLUSIA CTY FL 2007-11-08 2012-12-07 $8773.90 R.H. DONNELLEY PUBLIDHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2009-06-22
REINSTATEMENT 2008-01-03
Amendment 2006-06-08
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-21
Domestic Profit 2002-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State