Search icon

D C AUTO WHOLE SALE CORP - Florida Company Profile

Company Details

Entity Name: D C AUTO WHOLE SALE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D C AUTO WHOLE SALE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: P07000099410
FEI/EIN Number 260854222

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

Mail Address: 11230 Sheridan Street, Pembroke Pines, FL, 33026, US
Address: 2800 N 30 AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ CENDALES JODY E President 2800 N 30 AVE STE B, HOLLYWOOD, FL, 33020
DIAZ CENDALES JODY E Agent 2800 N 30 AVE STE B, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 2800 N 30 AVE, Suite B, HOLLYWOOD, FL 33020 -
AMENDMENT 2021-11-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-22 2800 N 30 AVE STE B, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2021-11-22 DIAZ CENDALES, JODY E -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2800 N 30 AVE, Suite B, HOLLYWOOD, FL 33020 -
AMENDMENT 2018-03-23 - -
AMENDMENT 2015-07-08 - -
AMENDMENT 2015-06-18 - -
REINSTATEMENT 2011-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000132647 TERMINATED 1000000777408 DADE 2018-03-23 2038-03-28 $ 11,982.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000483582 TERMINATED 1000000671804 DADE 2015-04-08 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000483590 TERMINATED 1000000671805 DADE 2015-04-08 2035-04-17 $ 2,730.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000275116 TERMINATED 1000000467157 MIAMI-DADE 2013-01-24 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000318801 TERMINATED 1000000270467 MIAMI-DADE 2012-04-19 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-12-01
Amendment 2021-11-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Amendment 2018-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State