Search icon

DADO AUTO SALES INC.

Company Details

Entity Name: DADO AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000067521
FEI/EIN Number 800068620
Address: 3720 OLD WINTER GARDEN RD, ORLANDO, FL, 32805, US
Mail Address: 3720 OLD WINTER GARDEN RD, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DAREUS CLERVEAU Agent 1915 FLORENCE VISTA BLVD, ORLANDO, FL, 32818

President

Name Role Address
DAREUS ROSE I President 1915 FLORENCE VISTA BLVD, ORLANDO, FL, 32818

Vice President

Name Role Address
DARIUS CLERVEAU Vice President 1915 FLORENCE VISTA BLVD, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
VOLUNTARY DISSOLUTION 2008-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-09 DAREUS, CLERVEAU No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-07 1915 FLORENCE VISTA BLVD, ORLANDO, FL 32818 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000581329 LAPSED 08-SC-0009952-0 ORANGE COUNTY COURT 2010-02-01 2015-05-13 $6,953.97 LALOUSE KETLY ST. JULIAN, PO BOX 551330, ORLANDO, FL 32855
J08000275355 ACTIVE 1000000086176 9735 6042 2008-07-24 2028-08-20 $ 3,535.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
DEBIT MEMO 2008-12-11
Voluntary Dissolution 2008-10-14
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-07-18
Domestic Profit 2003-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State