Search icon

AUTO TRACTOR INC - Florida Company Profile

Company Details

Entity Name: AUTO TRACTOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO TRACTOR 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 Dec 1968 (56 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 338917
FEI/EIN Number 591267994

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

Address: 112 SW 5TH AVENUE, HOMESTEAD, FL, 33030
Mail Address: 112 SW 5TH AVENUE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MIGUEL ANDRES Director 9431 DOMINICAN DRIVE, MIAMI, FL, 33189
GONZALEZ MICHAEL Vice President 20510 MARLIN RD, MIAMI, FL, 33189
GONZALEZ MIGUEL ANDRES President 9431 DOMINICAN DRIVE, MIAMI, FL, 33189
GONZALEZ MICHAEL Director 20510 MARLIN RD, MIAMI, FL, 33189
TRAVIESO YADELIN Secretary 20510 MARLIN RD, MIAMI, FL, 33189
TRAVIESO YADELIN Director 20510 MARLIN RD, MIAMI, FL, 33189
GONZALEZ MIGUEL ANDRES Agent 20510 MARLIN RD, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-17 20510 MARLIN RD, MIAMI, FL 33189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 112 SW 5TH AVENUE, HOMESTEAD, FL 33030 -
AMENDMENT 2003-01-13 - -
CHANGE OF MAILING ADDRESS 2003-01-13 112 SW 5TH AVENUE, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2003-01-13 GONZALEZ, MIGUEL ANDRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000143688 ACTIVE 1000000012440 23408 1522 2005-05-25 2027-05-16 $ 1,024.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-02-20
REINSTATEMENT 2003-10-17
Amendment 2003-01-13
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State