Search icon

D & C AUTO ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: D & C AUTO ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & C AUTO ENTERPRISES, CORP. 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: 21 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000096398
FEI/EIN Number 205525226

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

Address: 427 N. W. 79TH STREET, MIAMI, FL, 33150
Mail Address: 427 N. W. 79TH STREET, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANSO MARCIA G President 545 S.E. 8TH STREET, HIALEAH, FL, 33010
SANSO MARCIA G Secretary 545 S.E. 8TH STREET, HIALEAH, FL, 33010
RODRIGUEZ DAYNIER Agent 427 N. W. 79TH STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-26 427 N. W. 79TH STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2008-04-26 427 N. W. 79TH STREET, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-26 427 N. W. 79TH STREET, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2007-09-20 RODRIGUEZ, DAYNIER -
AMENDMENT 2006-09-27 - -
AMENDMENT 2006-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000646716 LAPSED 11-05012 SP 26 4 MIAMI-DADE COUNTY 2011-09-12 2016-09-30 $6129.76 WASHINGTON INSTRENATIONAL INSURANCE COMPANY, 475 NORTH MARTINGALE ROAD, 850, SCHAUMBURG, IL 60173
J09001165033 ACTIVE 1000000115248 26805 3669 2009-03-27 2029-04-22 $ 1,909.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001127876 ACTIVE 1000000115247 26804 1461 2009-03-26 2029-04-08 $ 250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001126092 ACTIVE 1000000114427 26801 4603 2009-03-25 2029-04-08 $ 7,391.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-09-20
ANNUAL REPORT 2007-03-16
Amendment 2006-09-27
Amendment 2006-09-01
Domestic Profit 2006-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State