Entity Name: | DR&JP AUTO SALE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DR&JP AUTO SALE 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: | 07 Jul 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | P17000058290 |
FEI/EIN Number |
82-4119777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 881 NE 41ST COURT, DEERFIELD BEACH, FL, 33064, US |
Mail Address: | 881 NE 41ST COURT, DEERFIELD BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMEUS DACHEMY | President | 881 NE 41ST COURT, DEERFIELD BEACH, FL, 33064 |
RUODIN Rose Marie | President | 11041 SW 11th Place, Davie, FL, 33324 |
Romeus Dachemy | Agent | 881 NE 41ST COURT, DEERFIELD BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 881 NE 41ST COURT, DEERFIELD BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-05 | Romeus, Dachemy | - |
REINSTATEMENT | 2020-06-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 881 NE 41ST COURT, DEERFIELD BEACH, FL 33064 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 881 NE 41ST COURT, DEERFIELD BEACH, FL 33064 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000082292 | ACTIVE | 1000001029580 | BROWARD | 2025-01-28 | 2045-02-05 | $ 5,950.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J24000081867 | ACTIVE | 1000000979743 | BROWARD | 2024-02-02 | 2044-02-07 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000554834 | TERMINATED | 1000000938095 | BROWARD | 2022-12-05 | 2042-12-14 | $ 5,654.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
AMENDED ANNUAL REPORT | 2020-07-05 |
REINSTATEMENT | 2020-06-30 |
ANNUAL REPORT | 2018-03-30 |
Domestic Profit | 2017-07-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State