Search icon

SEA GATE CHRYSLER, PLYMOUTH, DODGE, JEEP EAGLE, INC. - Florida Company Profile

Company Details

Entity Name: SEA GATE CHRYSLER, PLYMOUTH, DODGE, JEEP EAGLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA GATE CHRYSLER, PLYMOUTH, DODGE, JEEP EAGLE, 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: 28 Jul 1992 (33 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: V53793
FEI/EIN Number 593138282

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

Address: 2171 HIGHWAY A1A, YULEE, FL, 32097
Mail Address: 3487 E STATE RD 200, YULEE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOERNBACH, ROBERT C. Chairman 175 ALEXANDER PALM ROAD, BOCA RATON, FL
DOERNBACH, ROBERT C. Director 175 ALEXANDER PALM ROAD, BOCA RATON, FL
DOERNBACH, ERIC J. Secretary 2171 HIGHWAY A1A, YULEE, FL
DOERNBACH, ERIC J. Director 2171 HIGHWAY A1A, YULEE, FL
CORPORATION INFORMATION SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1996-04-29 2171 HIGHWAY A1A, YULEE, FL 32097 -

Documents

Name Date
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State