Search icon

DIRECT AUTOMOTIVE WHOLESALE, INC.

Company Details

Entity Name: DIRECT AUTOMOTIVE WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2003 (22 years ago)
Date of dissolution: 12 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2010 (15 years ago)
Document Number: P03000015126
FEI/EIN Number 113676344
Address: 403 W JEFFERSON STREET, QUINCY, FL, 32351, US
Mail Address: 1421 1ST STREET, KEY WEST, FL, 32340, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
YANCEY KATHY Agent 1421 1ST ST, KEY WEST, FL, 33040

President

Name Role Address
CLEGHORN JOE D President 820 W KING STREET, QUINCY, FL, 32351

Treasurer

Name Role Address
CLEGHORN JOE D Treasurer 820 W KING STREET, QUINCY, FL, 32351

Vice President

Name Role Address
CLEGHORN BETTY B Vice President 820 W KING STREET, QUINCY, FL, 32351

Secretary

Name Role Address
CLEGHORN BETTY B Secretary 820 W KING STREET, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-12 No data No data
REGISTERED AGENT NAME CHANGED 2008-09-19 YANCEY, KATHY No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-19 1421 1ST ST, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2006-03-16 403 W JEFFERSON STREET, QUINCY, FL 32351 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-23 403 W JEFFERSON STREET, QUINCY, FL 32351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000685787 ACTIVE 1000000326881 GADSDEN 2012-10-11 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000136680 ACTIVE 1000000076483 691 1738 2008-04-09 2028-04-23 $ 83,887.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J07000163389 TERMINATED 1000000047588 2293 644 2007-05-10 2027-05-30 $ 6,591.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602

Documents

Name Date
Voluntary Dissolution 2010-03-12
ANNUAL REPORT 2009-04-16
Reg. Agent Change 2008-09-19
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-07-09
Domestic Profit 2003-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State