Search icon

DEFALCO AUTOMOTIVE ADVERTISING, INC. - Florida Company Profile

Company Details

Entity Name: DEFALCO AUTOMOTIVE ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEFALCO AUTOMOTIVE ADVERTISING, 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: 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 593093803

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

Address: 1441 S. GRANT ST, LONGWOOD, FL, 32750, US
Mail Address: 1441 S. GRANT ST, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-30 1441 S. GRANT ST, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2009-07-30 1441 S. GRANT ST, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-30 1441 S. GRANT ST., LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2006-04-24 DEFALCO, JAMES G -
REINSTATEMENT 1996-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

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: 01 Apr 2025

Sources: Florida Department of State