Search icon

DOUGLAS AUTOMOTIVE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DOUGLAS AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Jan 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jun 2009 (16 years ago)
Document Number: P27537
FEI/EIN Number 592979042

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

Address: 7040 PORTMARNOCK PLACE, BRADENTON, FL, 34202, US
Mail Address: 7040 PORTMARNOCK PLACE, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOUGLAS AUTOMOTIVE GROUP 401(K) PLAN 2023 592979042 2024-10-15 DOUGLAS AUTOMOTIVE GROUP, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 441110
Sponsor’s telephone number 9414848300
Plan sponsor’s address 2382 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293
DOUGLAS AUTOMOTIVE GROUP 401(K) PLAN 2022 592979042 2023-10-03 DOUGLAS AUTOMOTIVE GROUP, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 441110
Sponsor’s telephone number 9414848300
Plan sponsor’s address 2382 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293
DOUGLAS AUTOMOTIVE GROUP 401(K) PLAN 2021 592979042 2022-10-04 DOUGLAS AUTOMOTIVE GROUP, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 441110
Sponsor’s telephone number 9414848300
Plan sponsor’s address 2382 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293
DOUGLAS AUTOMOTIVE GROUP 401(K) PLAN 2020 592979042 2021-10-12 DOUGLAS AUTOMOTIVE GROUP, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 441110
Sponsor’s telephone number 7274566088
Plan sponsor’s address 2382 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293
DOUGLAS AUTOMOTIVE GROUP 401(K) PLAN 2019 592979042 2020-10-10 DOUGLAS AUTOMOTIVE GROUP, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 441110
Sponsor’s telephone number 7274566088
Plan sponsor’s address 2382 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293
DOUGLAS AUTOMOTIVE GROUP 401(K) PLAN 2018 592979042 2019-10-08 DOUGLAS AUTOMOTIVE GROUP, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 441110
Sponsor’s telephone number 7274566088
Plan sponsor’s address 555 34TH STREET, ST. PETERSBURG, FL, 33711
DOUGLAS AUTOMOTIVE GROUP 401(K) PLAN 2017 592979042 2018-10-12 DOUGLAS AUTOMOTIVE GROUP, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 441110
Sponsor’s telephone number 7274566088
Plan sponsor’s address 2382 TAMIAMI TRAIL SOUTH, VENICE, FL, 342935017
DOUGLAS AUTOMOTIVE GROUP 401(K) PLAN 2016 592979042 2018-01-30 DOUGLAS AUTOMOTIVE GROUP, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 441110
Sponsor’s telephone number 7274566088
Plan sponsor’s address 2382 TAMIAMI TRAIL SOUTH, VENICE, FL, 342935017
DOUGLAS AUTOMOTIVE GROUP 401(K) PLAN 2015 592979042 2016-10-07 DOUGLAS AUTOMOTIVE GROUP, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 441110
Sponsor’s telephone number 7274566088
Plan sponsor’s address 2382 TAMIAMI TRAIL SOUTH, VENICE, FL, 342935017
DOUGLAS AUTOMOTIVE GROUP 401(K) PLAN 2014 592979042 2015-06-30 DOUGLAS AUTOMOTIVE GROUP, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 441110
Sponsor’s telephone number 7274566088
Plan sponsor’s address 555 34TH STREET SOUTH, ST. PETERSBURG, FL, 33711

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing WILLIAM DOUGLAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DOUGLAS WILLIAM P President 7040 PORTMARNOCK PLACE, BRADENTON, FL, 34202
DOUGLAS WILLIAM P Director 7040 PORTMARNOCK PLACE, BRADENTON, FL, 34202
COWART JACQUELINE P Secretary 7040 PORTMARNOCK PLACE, BRADENTON, FL, 34202
COWART JACQUELINE P Treasurer 7040 PORTMARNOCK PLACE, BRADENTON, FL, 34202
COWART JACQUELINE P Director 7040 PORTMARNOCK PLACE, BRADENTON, FL, 34202
DOUGLAS MELODIE Vice President 7040 PORTMARNOCK PLACE, BRADENTON, FL, 34202
DOUGLAS MELODIE Director 7040 PORTMARNOCK PLACE, BRADENTON, FL, 34202
DOUGLAS GREGORY Vice President 7040 PORTMARNOCK PLACE, BRADENTON, FL, 34202
DOUGLAS GREGORY Director 7040 PORTMARNOCK PLACE, BRADENTON, FL, 34202
Forehand John Agent 315 S. Calhoun St., Tallahassee, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060202 EMILINE'S ANTIQUE & COLLECTIBLE MALL ACTIVE 2018-05-18 2028-12-31 - 232 PEDRO STREET, 1250 10TH ST E, STE A, PALMETTO, FL, 34221
G09000136478 ST PETE AUTO MALL EXPIRED 2009-07-20 2014-12-31 - 2500 34TH ST N, ST PETERSBURG, FL, 33713
G09000136481 ST PETE USED CARS EXPIRED 2009-07-20 2014-12-31 - 2500 34TH ST N, ST PETERSBURG, FL, 33713
G09000114168 ST PETE AUTO MALL EXPIRED 2009-06-05 2014-12-31 - 2500 34TH ST N, ST PETERSBURG, FL, 33713
G09000106489 ST PETE USED CARS EXPIRED 2009-05-12 2014-12-31 - 2500 34TH STREET NORTH, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-06 Forehand, John -
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 315 S. Calhoun St., Suite 850, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-14 7040 PORTMARNOCK PLACE, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2017-09-14 7040 PORTMARNOCK PLACE, BRADENTON, FL 34202 -
NAME CHANGE AMENDMENT 2009-06-29 DOUGLAS AUTOMOTIVE GROUP, INC. -
NAME CHANGE AMENDMENT 1998-10-16 ST. PETE JEEP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State