Search icon

DOMINION AUTO SALES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOMINION AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMINION AUTO SALES, 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: 08 Apr 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000031887
FEI/EIN Number 650743025

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

Address: 1100 SOUTH STATE RD. 7, HOLLYWOOD, FL, 33023
Mail Address: 1100 SOUTH STATE RD. 7, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT DAVID President 2020 N.W. 191 STREET, MIAMI, FL, 33056
WRIGHT DAVID Agent 2020 N.W. 191 STREET, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-02 1100 SOUTH STATE RD. 7, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1999-04-02 1100 SOUTH STATE RD. 7, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-02 2020 N.W. 191 STREET, MIAMI, FL 33056 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000076380 LAPSED 1000000005684 37795 1022 2004-07-09 2024-07-21 $ 44,603.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J03000005431 LAPSED 01023400043 34323 00296 2002-12-06 2023-01-08 $ 30,701.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J02000463046 LAPSED 0000486619 34064 00574 2002-11-06 2022-11-22 $ 1,969.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL330244044
J02000463053 LAPSED 0000486621 34064 00575 2002-11-06 2022-11-22 $ 6,546.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL330244044
J02000463020 LAPSED 0000486616 34064 00572 2002-11-06 2022-11-22 $ 165,323.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL330244044
J02000463038 LAPSED 0000486617 34064 00573 2002-11-06 2022-11-22 $ 4,084.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL330244044
J02000463137 LAPSED 0000486624 34064 00576 2002-11-06 2022-11-22 $ 14,183.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL330244044
J02000174585 LAPSED 01020940040 33006 01092 2002-04-11 2022-05-03 $ 1,123.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J02000102578 LAPSED 01020510041 32807 00642 2002-02-21 2022-03-13 $ 3,524.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J02000004444 LAPSED 01013250038 32501 01606 2001-12-17 2022-01-07 $ 45,133.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
REINSTATEMENT 2001-03-19
ANNUAL REPORT 1999-04-02
Domestic Profit Articles 1997-04-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State