Search icon

DIRECT AUTOMOTIVE WHOLESALE, INC. - Florida Company Profile

Company Details

Entity Name: DIRECT AUTOMOTIVE WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRECT AUTOMOTIVE WHOLESALE, 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: 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

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

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

Key Officers & Management

Name Role Address
CLEGHORN JOE D President 820 W KING STREET, QUINCY, FL, 32351
CLEGHORN JOE D Treasurer 820 W KING STREET, QUINCY, FL, 32351
CLEGHORN BETTY B Vice President 820 W KING STREET, QUINCY, FL, 32351
CLEGHORN BETTY B Secretary 820 W KING STREET, QUINCY, FL, 32351
YANCEY KATHY Agent 1421 1ST ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-12 - -
REGISTERED AGENT NAME CHANGED 2008-09-19 YANCEY, KATHY -
REGISTERED AGENT ADDRESS CHANGED 2008-09-19 1421 1ST ST, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2006-03-16 403 W JEFFERSON STREET, QUINCY, FL 32351 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-23 403 W JEFFERSON STREET, QUINCY, FL 32351 -

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 Apr 2025

Sources: Florida Department of State