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 |
Name | Role | Address |
---|---|---|
NEAL, BRUCE D | Agent | 10100 Cellon Creek Blvd, Alachua, FL 32615 |
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 |
Name | Role | Address |
---|---|---|
NEAL, BRUCE D | President | 10100 Cellon Creek Blvd, Alachua, FL 32615 |
Name | Role | Address |
---|---|---|
NEAL, BRUCE D | Treasurer | 10100 Cellon Creek Blvd, Alachua, FL 32615 |
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 |
Name | Role | Address |
---|---|---|
NEAL, LANETTE T | Secretary | 10100 Cellon Creek Blvd, Alachua, FL 32615 |
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 |
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 |
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