Search icon

PAUL DEWITT AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

PAUL DEWITT 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: 25 May 1993 (32 years ago)
Date of dissolution: 21 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2021 (4 years ago)
Document Number: P93000038873
FEI/EIN Number 593183227

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

Address: 433 WALKER STREET, SUITE 5-B, HOLLY HILL, FL, 32117
Mail Address: 433 WALKER STREET, SUITE 5-B, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWITT PAUL W Chairman 433 WALKER ST #5B, HOLLY HILL, FL, 32117
DEWITT PAUL Agent 433 WALKER STREET, HOLLY HILL, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000073568 ABSOLUTE CAR SERVICE EXPIRED 2011-07-22 2016-12-31 - 433 WALKER ST. #5-B, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-21 - -
NAME CHANGE AMENDMENT 2008-03-04 PAUL DEWITT AUTOMOTIVE, INC. -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-04-25 DEWITT, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 433 WALKER STREET, SUITE 5-B, HOLLY HILL, FL 32117 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6263737207 2020-04-27 0491 PPP 433 Walker Street Suite 5B, DAYTONA BEACH, FL, 32117-2670
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9005.3
Loan Approval Amount (current) 9005.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-2670
Project Congressional District FL-06
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9095.55
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State