Search icon

DEECO'S AUTO SALES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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