Search icon

DIRECT AUTO BROKERS INC. - Florida Company Profile

Company Details

Entity Name: DIRECT AUTO BROKERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRECT AUTO BROKERS 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: 07 Oct 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000090967
FEI/EIN Number 263498022

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

Address: 5821 FUNSTON ST, HOLLYWOOD, FL, 33023
Mail Address: 5821 FUNSTON ST, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAFA SOBHAN President 10000 S LAKE VISTA CIR, DAVIE, FL, 33328
ARAFA SOBHAN Agent 10000 S LAKE VISTA CIR, DAVIE, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 5821 FUNSTON ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2010-03-25 ARAFA, SOBHAN -
REGISTERED AGENT ADDRESS CHANGED 2010-03-25 10000 S LAKE VISTA CIR, DAVIE, FL 33028 -
CHANGE OF MAILING ADDRESS 2010-03-25 5821 FUNSTON ST, HOLLYWOOD, FL 33023 -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001755371 ACTIVE 1000000486787 BROWARD 2013-12-12 2033-12-19 $ 8,366.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000858713 ACTIVE 1000000486788 BROWARD 2013-04-26 2033-05-03 $ 429.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000126129 LAPSED 1000000403501 BROWARD 2013-01-02 2023-01-16 $ 472.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000015561 LAPSED 1000000348123 BROWARD 2012-12-21 2023-01-02 $ 486.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-25
REINSTATEMENT 2009-10-07
Domestic Profit 2008-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State