Search icon

DIMAGGIO AUTO PROS, INC. - Florida Company Profile

Company Details

Entity Name: DIMAGGIO AUTO PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIMAGGIO AUTO PROS, 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: 24 Jan 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P94000005235
FEI/EIN Number 593227539

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

Address: 6802 WHEAT AVE, JACKSONVILLE, FL, 32244, US
Mail Address: 6802 WHEAT AVE, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGGINS DANIEL President 7801 S COUNTY ROAD 125, GLEN ST MARY, FL, 32063
HUGGINS ETHEL Vice President 7801 S COUNTY ROAD 125, GLEN ST MARY, FL, 32063
HUGGINS ALBERT Secretary 6030 FIRESTONE ROAD, JACKSONVILLE, FL, 32244
HUGGINS ETHEL Agent 6802 WHEAT ROAD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2021-08-02 - -
REGISTERED AGENT NAME CHANGED 2021-08-02 HUGGINS, ETHEL -
REGISTERED AGENT ADDRESS CHANGED 1995-06-13 6802 WHEAT ROAD, JACKSONVILLE, FL 32244 -

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-23
Amendment 2021-08-02
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State