Search icon

DEALER AUTOMOTIVE SUPPLY CO. - Florida Company Profile

Company Details

Entity Name: DEALER AUTOMOTIVE SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEALER AUTOMOTIVE SUPPLY CO. 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: 14 Nov 1990 (34 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S12738
FEI/EIN Number 650235631

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

Address: 1660 S. STATE ROAD 7, FT. LAUDERDALE, FL, 33017, US
Mail Address: 1660 S STATE RD 7, FT LAUDERDALE, FL, 33017, US
ZIP code: 33017
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUGERE JOSEPH H President 1660 S STATE RD 7, FT LAUDERDALE, FL
BARRY GENE Agent 2631 LEPRECAHN LANE, PALM HARBOR, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-05-06 1660 S. STATE ROAD 7, FT. LAUDERDALE, FL 33017 -
REGISTERED AGENT ADDRESS CHANGED 1996-12-06 2631 LEPRECAHN LANE, PALM HARBOR, FL -
REGISTERED AGENT NAME CHANGED 1996-12-06 BARRY, GENE -
CHANGE OF PRINCIPAL ADDRESS 1996-12-06 1660 S. STATE ROAD 7, FT. LAUDERDALE, FL 33017 -
REINSTATEMENT 1995-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1991-02-26 - -

Documents

Name Date
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-12-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State