Search icon

DMB AUTO & TRUCK ACCESSORIES, INC - Florida Company Profile

Company Details

Entity Name: DMB AUTO & TRUCK ACCESSORIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMB AUTO & TRUCK ACCESSORIES, 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: 17 Jun 2016 (9 years ago)
Date of dissolution: 29 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: P16000053022
FEI/EIN Number 81-3023463

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

Address: 4301 NW 19th ave., Pompano Beach, FL, 33064, US
Mail Address: 4301 NW 19th ave, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAWTREY BROOKE President 4300 nw 51st st, Coconut Creek, FL, 33073
GAWTREY DARRAN R Manager 4300 NW 51ST ST, COCONUT CREEK, FL, 33073
GAWTREY BROOKE Agent 4300 nw 51st st, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-29 - -
CHANGE OF MAILING ADDRESS 2020-01-27 4301 NW 19th ave., Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 4300 nw 51st st, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 4301 NW 19th ave., Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2017-02-22 GAWTREY, BROOKE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000594182 ACTIVE 1000001011266 BROWARD 2024-09-09 2044-09-11 $ 697.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000374779 ACTIVE 1000000930159 BROWARD 2022-08-01 2042-08-02 $ 24,661.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000549517 TERMINATED 1000000836906 BROWARD 2019-08-08 2039-08-14 $ 1,109.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-29
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-22
Domestic Profit 2016-06-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State