Search icon

DORVAL AUTO EXCHANGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DORVAL AUTO EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORVAL AUTO EXCHANGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2022 (3 years ago)
Document Number: P15000006207
FEI/EIN Number 61-1754388

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

Address: 2114 Johnson st, Hollywood, FL, 33020, US
Mail Address: 2114 Johnson st, Hollywood, FL, 33020, US
ZIP code: 33020
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORVAL BAUDELAIRE President 2114 JOHNSON ST, Hollywood, FL, 33020
DORVAL BAUDELAIRE Agent 5981 Funston Street, Hollywood, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-01 2114 Johnson st, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-06-01 2114 Johnson st, Hollywood, FL 33020 -
REINSTATEMENT 2022-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-23 DORVAL, BAUDELAIRE -
REINSTATEMENT 2021-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 5981 Funston Street, Suite A2, Hollywood, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000606762 ACTIVE 1000001011661 BROWARD 2024-09-10 2044-09-18 $ 2,320.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-11
REINSTATEMENT 2022-11-07
REINSTATEMENT 2021-03-23
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-02-13
Domestic Profit 2015-01-20

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
305000.00
Total Face Value Of Loan:
305000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$305,000
Date Approved:
2020-05-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$305,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $228,750
Utilities: $38,125
Rent: $38,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State