Search icon

D.T.S. AUTO, INC. - Florida Company Profile

Company Details

Entity Name: D.T.S. AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.T.S. AUTO, 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: 12 Aug 1994 (31 years ago)
Date of dissolution: 28 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: P94000059650
FEI/EIN Number 650510829

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

Address: 12550 MILITARY TR, 11, BOYNTON BEACH, FL, 33436, US
Mail Address: 12550 s. military trail, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALES DAVID J President 3814 candlewood ct, boca raton, FL, 33487
ROSALES DAVID J Agent 3814 candlewood ct, boca raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066110 XPRESS LUBE EXPIRED 2013-07-01 2018-12-31 - 12550 S. MILITARY TRAIL, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-12 3814 candlewood ct, boca raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2014-04-12 12550 MILITARY TR, 11, BOYNTON BEACH, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 12550 MILITARY TR, 11, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2006-04-14 ROSALES, DAVID J -
REINSTATEMENT 1996-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900004696 LAPSED 50 2005 SC 7279 CTY CRT IN&FOR PALM BEACH CTY 2006-02-08 2011-04-03 $4803.99 SHELL OIL PRODUCTS US, C/O JACOBSON, SOBO & MOSELLE, PO BOX 19359, PLANTATION, FL 33318
J04900015995 LAPSED 2003-CC-028187-RJ 15H JUD CO CRT PALM BCH CO 2004-05-24 2009-06-25 $1559.14 PUROLATOR PRODUCTS, INC. DIVISION OF, ARVIN MERITOR, INC., 100 WESTWOOD PLACE, BRENTWOOD, TN 37027
J02000341531 TERMINATED 01021780006 14026 00596 2002-08-13 2007-08-26 $ 3,585.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J02000091177 TERMINATED 01020360018 13394 01815 2002-02-07 2007-03-07 $ 3,166.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-28
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State