Search icon

DOUGLAS AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: DOUGLAS AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS AUTOMOTIVE, 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: 04 Jan 1993 (32 years ago)
Date of dissolution: 23 Apr 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2001 (24 years ago)
Document Number: P93000001598
FEI/EIN Number 593152637

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

Address: 4502 W. LINEBAUGH AVENUE, BLDG. C, TAMPA, FL, 33624
Mail Address: 4502 W. LINEBAUGH AVENUE, BLDG. C, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS WAYNE R. President 5710 KNEELAND LANE, TAMPA, FL
DOUGLAS WAYNE R. Chief Executive Officer 5710 KNEELAND LANE, TAMPA, FL
DOUGLAS CATHLEEN M. Vice President 5710 KNEELAND LANE, TAMPA, FL
DOUGLAS CATHLEEN M. President 5710 KNEELAND LANE, TAMPA, FL
DOUGLAS CATHLEEN M. Secretary 5710 KNEELAND LANE, TAMPA, FL
DOUGLAS CATHLEEN M. Treasurer 5710 KNEELAND LANE, TAMPA, FL
DOUGLAS WAYNE R Agent 4502 W. LINEBAUGH AVENUE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-04-23 - -
REINSTATEMENT 1995-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2001-04-23
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State