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 |
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 |
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 | - | - |
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 |
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