Search icon

DISTINCTIVE AUTO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DISTINCTIVE AUTO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTINCTIVE AUTO GROUP, 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: 06 Sep 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000122560
FEI/EIN Number 203438079

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

Address: 2250 W FAIRBANKS AVE, WINTERPARK, FL, 32789
Mail Address: 2250 W FAIRBANKS AVE, WINTERPARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO DAVID Director 2250 W FAIRBANKS AVE, WINTERPARK, FL, 32789
SANTIAGO DAVID Vice President 2250 W FAIRBANKS AVE, WINTERPARK, FL, 32789
VAZQUEZ-SANTIAGO JESSICA M Secretary 2250 W FAIRBANKS AVE, WINTERPARK, FL, 32789
TRAVALI MARGHERITA President 2250 W FAIRBANKS AVE, WINTERPARK, FL, 32789
SANTIAGO DAVID Agent 2250 W FAIRBANKS AVE, WINTERPARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-13 2250 W FAIRBANKS AVE, WINTERPARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2006-05-13 2250 W FAIRBANKS AVE, WINTERPARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-13 2250 W FAIRBANKS AVE, WINTERPARK, FL 32789 -
AMENDMENT 2005-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000992282 LAPSED 1000000363542 ORANGE 2012-11-27 2022-12-14 $ 836.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000199506 ACTIVE 1000000079229 09691 4443 2008-05-14 2028-06-18 $ 17,488.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000328164 ACTIVE 1000000060807 09441 1598 2007-09-19 2027-10-10 $ 33,218.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000120165 ACTIVE 1000000046966 09208 2583 2007-04-12 2027-04-25 $ 33,453.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000295043 TERMINATED 1000000038964 09018 2488 2006-12-15 2026-12-20 $ 35,810.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2007-09-22
ANNUAL REPORT 2006-05-13
Amendment 2005-09-30
Domestic Profit 2005-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State