Search icon

D.P. AUTO CARE, INC. - Florida Company Profile

Company Details

Entity Name: D.P. AUTO CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.P. AUTO CARE, 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: 03 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000072668
FEI/EIN Number 650334921

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

Address: 1515 CYPRESS DRIVE, JUPITER, FL, 33469, US
Mail Address: 1515 CYPRESS DRIVE, JUPITER, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILLA DENNIS President 1505 CYPRESS DRIVE, JUPITER, FL, 33469
RIVES ROBERT CPA Agent 222 S US HIGHWAY 1, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 1515 CYPRESS DRIVE, Bay # 7, JUPITER, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1515 CYPRESS DRIVE, Bay # 7, JUPITER, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-20 222 S US HIGHWAY 1, SUITE 206, TEQUESTA, FL 33469 -
REINSTATEMENT 2014-11-20 - -
REGISTERED AGENT NAME CHANGED 2014-11-20 RIVES, ROBERT, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-06-12
REINSTATEMENT 2014-11-20
REINSTATEMENT 2013-01-14
ANNUAL REPORT 2011-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State