Search icon

DPMP AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: DPMP AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DPMP AUTO SALES, 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: 15 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000093227
FEI/EIN Number 46-4150010

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

Address: 3861 Pembroke Rd, Hollywood, FL, 33021, US
Mail Address: 3111 N OCEAN DR, Hollywood, FL, 33019, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Knox Jason President 3861 Pembroke Rd, Hollywood, FL, 33021
Kiuberis Gediminas Agent 3111 N OCEAN DR, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033171 PLATINUM AUTO SALES ACTIVE 2020-03-17 2025-12-31 - 3861 PEMBROKE RD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 3861 Pembroke Rd, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3111 N OCEAN DR, APT 702, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 3861 Pembroke Rd, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-10-17 Kiuberis, Gediminas -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000337790 ACTIVE 1000000958984 BROWARD 2023-07-14 2043-07-19 $ 1,433.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000266918 TERMINATED 1000000924640 BROWARD 2022-05-27 2042-06-01 $ 1,809.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000120396 TERMINATED 1000000917959 BROWARD 2022-03-07 2042-03-09 $ 76,824.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000217251 TERMINATED 1000000886933 BROWARD 2021-04-28 2041-05-05 $ 1,928.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000765287 TERMINATED 1000000848931 BROWARD 2019-11-15 2039-11-20 $ 1,329.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-26
REINSTATEMENT 2019-10-17
AMENDED ANNUAL REPORT 2018-08-11
AMENDED ANNUAL REPORT 2018-06-30
AMENDED ANNUAL REPORT 2018-06-12
Reg. Agent Change 2018-03-30
AMENDED ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State