Search icon

D & N AUTO REPAIR AND TIRE SERVICES CO. - Florida Company Profile

Company Details

Entity Name: D & N AUTO REPAIR AND TIRE SERVICES CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & N AUTO REPAIR AND TIRE SERVICES CO. 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: 16 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000093803
FEI/EIN Number 263569691

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

Address: 316 Goodland Street, ORLANDO, FL, 32811, US
Mail Address: 760 E Juniata street, CLERMONT, FL, 34711, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nanku Prabhudyal President 760 E Juniata Street, Clermont, FL, 34711
Nanku Prabhudyal Director 760 E Juniata Street, Clermont, FL, 34711
NANKU PRABHUDYAL Agent 760 E Juniata St, Clermont, FL, 34711635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-06-29 316 Goodland Street, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 760 E Juniata St, Clermont, FL 347112635 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 316 Goodland Street, ORLANDO, FL 32811 -
CANCEL ADM DISS/REV 2010-01-22 - -
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
J24000394070 ACTIVE 1000000996602 ORANGE 2024-06-07 2044-06-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000723169 TERMINATED 1000000680259 ORANGE 2015-06-12 2035-07-01 $ 2,620.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000694108 TERMINATED 1000000625175 ORANGE 2014-05-13 2034-05-29 $ 493.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-08-28
ANNUAL REPORT 2013-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State