Search icon

DEALERS AUTO AUCTION, INC.

Company Details

Entity Name: DEALERS AUTO AUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jun 2006 (19 years ago)
Document Number: P06000087116
FEI/EIN Number 20-5131926
Address: 10100 Cellon Creek Blvd, Alachua, FL 32615
Mail Address: 10100 Cellon Creek Blvd, Alachua, FL 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
NEAL, BRUCE D Agent 10100 Cellon Creek Blvd, Alachua, FL 32615

Director

Name Role Address
NEAL, BRUCE D Director 10100 Cellon Creek Blvd, Alachua, FL 32615
NEAL, LANETTE T Director 10100 Cellon Creek Blvd, Alachua, FL 32615

President

Name Role Address
NEAL, BRUCE D President 10100 Cellon Creek Blvd, Alachua, FL 32615

Treasurer

Name Role Address
NEAL, BRUCE D Treasurer 10100 Cellon Creek Blvd, Alachua, FL 32615

Vice President

Name Role Address
NEAL, LANETTE T Vice President 10100 Cellon Creek Blvd, Alachua, FL 32615
NEAL, TYLER N Vice President 10100 Cellon Creek Blvd, Alachua, FL 32615
NEAL, BRADLEY T Vice President 10100 Cellon Creek Blvd, Alachua, FL 32615

Secretary

Name Role Address
NEAL, LANETTE T Secretary 10100 Cellon Creek Blvd, Alachua, FL 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032088 VEMO AUTO AUCTIONS ACTIVE 2017-03-27 2027-12-31 No data 10100 CELLON CREEK BLVD, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 10100 Cellon Creek Blvd, Alachua, FL 32615 No data
CHANGE OF MAILING ADDRESS 2019-05-30 10100 Cellon Creek Blvd, Alachua, FL 32615 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-30 10100 Cellon Creek Blvd, Alachua, FL 32615 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2019-02-15
AMENDED ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-02

Date of last update: 27 Jan 2025

Sources: Florida Department of State