Search icon

T. L. C. AUTO BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: T. L. C. AUTO BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T. L. C. AUTO BROKERS, 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: 20 Apr 1982 (43 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F76997
FEI/EIN Number 592369644

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

Address: 6599 NW 3rd St., Margate, FL, 33063, US
Mail Address: 6599 NW 3rd St., Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREITZ NICHOLAS H President 6599 NW 3rd St., Margate, FL, 33063
KREITZ GAIL Vice President 6599 NW 3rd St., Margate, FL, 33063
KREITZ NICHOLAS H Agent 6599 NW 3rd St., Margate, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 6599 NW 3rd St., Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2013-04-03 6599 NW 3rd St., Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 6599 NW 3rd St., Margate, FL 33063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001062406 TERMINATED 1000000496741 BROWARD 2013-05-27 2033-06-07 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000360621 TERMINATED 1000000271983 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State