Search icon

NEW DAWN AUTO MALL, INC. - Florida Company Profile

Company Details

Entity Name: NEW DAWN AUTO MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW DAWN AUTO MALL, 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: 18 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000052946
FEI/EIN Number 270392947

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

Address: 3633 ARUBA COURT, PUNTA GORDA, FL, 33950, US
Mail Address: 3633 ARUBA COURT, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENDICK DAWN President 3633 ARUBA CT, PUNTA GORDA, FL, 33950
FENDICK DAWN Agent 3633 ARUBA COURT, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 3633 ARUBA COURT, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2016-01-22 3633 ARUBA COURT, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2016-01-22 FENDICK, DAWN -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 3633 ARUBA COURT, PUNTA GORDA, FL 33950 -
AMENDMENT 2009-12-31 - -

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-11
Amendment 2010-12-31
ANNUAL REPORT 2010-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State