Entity Name: | DOMINICK'S AUTO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Oct 2008 (16 years ago) |
Document Number: | P08000090187 |
FEI/EIN Number | 263489244 |
Address: | 542 LPGA BOULEVARD, UNIT B, HOLLYHILL, FL, 32117 |
Mail Address: | 542 LPGA BOULEVARD, UNIT B, HOLLYHILL, FL, 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
CAMPAGNUOLO FRED | President | 542 LPGA BOULEVARD UNIT B, HOLLYHILL, FL, 32117 |
Name | Role | Address |
---|---|---|
CAMPAGNUOLO FRED | Director | 542 LPGA BOULEVARD UNIT B, HOLLYHILL, FL, 32117 |
CAMPAGNUOLO LAURIE | Director | 542 LPGA BOULEVARD UNIT B, HOLLYHILL, FL, 32117 |
Name | Role | Address |
---|---|---|
CAMPAGNUOLO LAURIE | Vice President | 542 LPGA BOULEVARD UNIT B, HOLLYHILL, FL, 32117 |
Name | Role | Address |
---|---|---|
CAMPAGNUOLO LAURIE | Secretary | 542 LPGA BOULEVARD UNIT B, HOLLYHILL, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000018911 | AVENT PARKING | EXPIRED | 2017-02-21 | 2022-12-31 | No data | 542 LPGA BLVD, UNIT B, HOLLY HILL, FL, 32117 |
G13000083635 | A DANNY'S TOWING | EXPIRED | 2013-08-22 | 2018-12-31 | No data | 830 COMMONWEALTH BLVD, PORT ORANGE, FL, 32127 |
G13000006687 | A & A WRECKER | EXPIRED | 2013-01-18 | 2018-12-31 | No data | 830 C COMMONWEALTH BLVB, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 542 LPGA BOULEVARD, UNIT B, HOLLYHILL, FL 32117 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 542 LPGA BOULEVARD, UNIT B, HOLLYHILL, FL 32117 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-08-07 |
ANNUAL REPORT | 2020-07-31 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State