Search icon

AMCAR AUTO BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: AMCAR AUTO BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMCAR 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: 04 Oct 1983 (42 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: G63571
FEI/EIN Number 592419590

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

Address: 7887 NW 55 ST., MIAMI, FL, 33166, US
Mail Address: 300 NAVARRE DR., MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK, ALFRED President 300 NAVARRE DR., MIAMI SPRINGS, FL
MCCORMICK, ALFRED Director 300 NAVARRE DR., MIAMI SPRINGS, FL
MCCORMICK, ALFRED Agent 300 NAVARRE DR., MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-08 7887 NW 55 ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1994-07-08 7887 NW 55 ST., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1994-07-08 300 NAVARRE DR., MIAMI SPRINGS, FL 33166 -
REINSTATEMENT 1989-06-29 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-04-01
ANNUAL REPORT 1995-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State