Search icon

DEFALCO AUTOMOTIVE ADVERTISING, INC.

Company Details

Entity Name: DEFALCO AUTOMOTIVE ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Nov 1991 (33 years ago)
Date of dissolution: 25 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2010 (15 years ago)
Document Number: S95050
FEI/EIN Number 59-3093803
Address: 1441 S. GRANT ST, LONGWOOD, FL 32750
Mail Address: 1441 S. GRANT ST, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DEFALCO, JAMES G Agent 1441 S. GRANT ST., LONGWOOD, FL 32750

Chief Executive Officer

Name Role Address
DEFALCO, JAMES G Chief Executive Officer 1441 S. GRANT ST. LONGWOOD, LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-30 1441 S. GRANT ST, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2009-07-30 1441 S. GRANT ST, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-30 1441 S. GRANT ST., LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2006-04-24 DEFALCO, JAMES G No data
REINSTATEMENT 1996-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000514241 LAPSED 2010-CA004644-00 18 JUD CIR. SEMINOLE COUNTY FL 2012-07-02 2018-03-05 $27,150.52 FINANCIAL SOLUTIONS OF AMERICA LLC, 2 SYLVAN WAY, SUITE 301, WEST PARSIPPANY, NEW JERSEY 07054
J10000036423 INACTIVE WITH A SECOND NOTICE FILED 09-CA-8251-15-G CIRCUIT COURT SEMINOLE COUNTY 2010-02-03 2015-02-08 $188,317.41 SUNTRUST BANK, 7455 CHANCELLOR DR., MAIL CODE FL-ORLANDO 9141, ORLANDO, FL 32809
J10000253069 TERMINATED 1000000143821 SEMINOLE 2009-10-21 2030-02-16 $ 926.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Voluntary Dissolution 2010-05-25
ANNUAL REPORT 2009-07-30
Off/Dir Resignation 2009-06-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State