Entity Name: | DEECO'S AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEECO'S 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: | 16 Jan 1992 (33 years ago) |
Date of dissolution: | 04 May 2011 (14 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 04 May 2011 (14 years ago) |
Document Number: | V07509 |
FEI/EIN Number |
650307889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2624 SOUTH US 1, FT. PIERCE, FL, 34982, US |
Mail Address: | 2624 SOUTH US 1, FT. PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORCELLI MARY | President | 1102 MITCHELL ST 202, PORT ST. LUCIE, FL, 34952 |
PORCELLI MARY | Agent | 1102 MITCHELL ST 202, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2011-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-14 | 1102 MITCHELL ST 202, PORT ST. LUCIE, FL 34952 | - |
AMENDMENT | 2004-01-15 | - | - |
REINSTATEMENT | 2001-07-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-07-12 | 2624 SOUTH US 1, FT. PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2001-07-12 | 2624 SOUTH US 1, FT. PIERCE, FL 34982 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-08-11 | PORCELLI, MARY | - |
REINSTATEMENT | 1998-08-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000127921 | LAPSED | 562010CA003208 | 19TH JUDICIAL, ST. LUCIE CO. | 2012-01-12 | 2017-02-27 | $236,980.82 | TD BANK, N.A., TWO PORTLAND SQUARE, PORTLAND, ME 04112 |
J11000058649 | LAPSED | 56-2010-CA-004463 | 19TH JUDICIAL CIRCUIT | 2010-12-02 | 2016-02-01 | $647,493.28 | WELLS FARGO BANK, N.A. F/K/A WACHOVIA BANK, N.A., 301 S. TRYON STREET, D1130-305, CHARLOTTE, NC 28288 |
J08000102807 | TERMINATED | 1000000074777 | 2946 2552 | 2008-03-07 | 2028-03-26 | $ 1,868.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J05000020591 | TERMINATED | 1000000009799 | 2150 69 | 2005-02-01 | 2010-02-16 | $ 189,478.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J06000082367 | ACTIVE | 1000000009799 | 2150 69 | 2005-02-01 | 2026-04-19 | $ 1,480.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2011-05-04 |
Off/Dir Resignation | 2010-07-30 |
ANNUAL REPORT | 2009-04-22 |
Off/Dir Resignation | 2008-08-08 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-03-28 |
ANNUAL REPORT | 2006-03-14 |
ANNUAL REPORT | 2005-06-30 |
ANNUAL REPORT | 2004-07-30 |
Amendment | 2004-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State