Search icon

SOUTHERN AUTO SALES OF DAYTONA INC - Florida Company Profile

Company Details

Entity Name: SOUTHERN AUTO SALES OF DAYTONA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN AUTO SALES OF DAYTONA 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: 14 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000027134
FEI/EIN Number 262250357

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

Address: 1701 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
Mail Address: 1701 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKHAM JOSEPH President 1701 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
BECKHAM DALE Vice President 1701 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
Joseph Beckham Agent 1701 RIDGEWOOD AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-03-22 Joseph, Beckham -
REGISTERED AGENT ADDRESS CHANGED 2014-03-22 1701 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
CANCEL ADM DISS/REV 2009-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-05-10
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-08
REINSTATEMENT 2009-12-17
Domestic Profit 2008-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State