Search icon

AUTO-MASTER CO. OF WINTER PARK, INC. - Florida Company Profile

Company Details

Entity Name: AUTO-MASTER CO. OF WINTER PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO-MASTER CO. OF WINTER PARK, 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: 12 Apr 1979 (46 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: 617222
FEI/EIN Number 591915106

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

Address: 771 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789
Mail Address: 771 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN WINKLE PAUL President 2035 Wood Falls Drive, Cumming, GA, 30041
VAN WINKLE EARLINE Vice President 319 HORMIGAS ST, OCOEE, FL
VAN WINKLE PAUL Agent 771 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-17 VAN WINKLE, PAUL -
REINSTATEMENT 2011-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000556957 ACTIVE 1000000670459 ORANGE 2015-04-08 2025-05-11 $ 412.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000690999 LAPSED 1000000616003 ORANGE 2014-04-25 2024-05-29 $ 321.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000450958 TERMINATED 1000000406901 ORANGE 2013-02-01 2023-02-20 $ 365.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-29
REINSTATEMENT 2011-10-09
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State