Search icon

DIETER'S AUTOHAUS, INC. - Florida Company Profile

Company Details

Entity Name: DIETER'S AUTOHAUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIETER'S AUTOHAUS, 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: 11 May 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P95000037949
FEI/EIN Number 650591190

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

Address: 1302 ROME AVE, UNIT A, 1302 ROME AVE, UNIT A, SARASOTA, FL, 34243, US
Mail Address: 1302 ROME AVE, UNIT A, 1302 ROME AVE, UNIT A, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIANA MARTHA L President 1302 ROME AVE, UNIT A, SARASOTA, FL, 34243
TRIANA MARTHA L Secretary 1302 ROME AVE, UNIT A, SARASOTA, FL, 34243
TRIANA MARTHA L Treasurer 1302 ROME AVE, UNIT A, SARASOTA, FL, 34243
TRIANA MARTHA L Agent 1302 ROME AVE, UNIT A, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000058531 KARMAX AUTO SALES ACTIVE 2023-05-09 2028-12-31 - 1302 ROME AVE, UNIT A, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 TRIANA, MARTHA L -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 1302 ROME AVE, UNIT A, 1302 ROME AVE, UNIT A, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2022-01-18 1302 ROME AVE, UNIT A, 1302 ROME AVE, UNIT A, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 1302 ROME AVE, UNIT A, 1302 ROME AVE, UNIT A, SARASOTA, FL 34243 -
REINSTATEMENT 2011-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000552554 ACTIVE 1000000969243 MANATEE 2023-10-30 2033-11-15 $ 817.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State