Search icon

DRIVERS CHOICE AUTO CENTER INCORPORATED - Florida Company Profile

Company Details

Entity Name: DRIVERS CHOICE AUTO CENTER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRIVERS CHOICE AUTO CENTER INCORPORATED 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: 06 Aug 2012 (13 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: P12000067790
FEI/EIN Number 45-5436839

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

Address: 1010 SE 12th CT, Cape Coral, FL, 33990, US
Mail Address: 1010 SE 12th CT, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fabrizzi Nicholas I President 1010 SE 12th CT, Cape Coral, FL, 33990
Fabrizzi Nicholas I Agent 1010 SE 12th CT, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 1010 SE 12th CT, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2018-04-19 1010 SE 12th CT, Cape Coral, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 1010 SE 12th CT, Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2013-05-30 Fabrizzi, Nicholas I -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000292361 ACTIVE 2021000153766 LEE COUNTY CIRCUIT COURT 2021-05-11 2026-06-15 $12052.68 IMS FUND LLC, 247 W 36 ST, FL 2, NEW YORK, NY 10018
J21000382758 ACTIVE 21-CA-004431 LEE COUNTY CIRCUIT COURT 2020-06-08 2026-07-30 $53696.36 FORWARDLINE FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32801
J20000185955 ACTIVE 18-CA-002374 LEE COUNTY CIRCUIT COURT 2019-06-04 2025-03-27 $42,671.85 IOU CENTRAL INC., 600 TOWN PARK LANE, 100, KENNESAW, GA 30144
J14001165314 TERMINATED 1000000642630 LEE 2014-09-30 2034-12-17 $ 1,790.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-26
AMENDED ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-08-06

Date of last update: 01 May 2025

Sources: Florida Department of State