Search icon

AUTO CITY, INC. - Florida Company Profile

Company Details

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

AUTO CITY, 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: 28 Feb 1984 (41 years ago)
Date of dissolution: 16 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2017 (8 years ago)
Document Number: G86814
FEI/EIN Number 592481827

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

Address: 1003 N. COCOA BLVD., COCOA, FL, 32922, US
Mail Address: 1003 N. COCOA BLVD., COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN PAULINE A Director 780 AVOCADO DR, MERRITT ISLAND, FL, 32953
COHEN PAULINE A Vice President 780 AVOCADO DR, MERRITT ISLAND, FL, 32953
COHEN PAULINE A Secretary 780 AVOCADO DR, MERRITT ISLAND, FL, 32953
Buss Thomas President 2103 Durban Court, Rockledge, FL, 32955
COHEN PAULINE Agent 375 S. Courtenay Pkw, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 375 S. Courtenay Pkw, Suite 1, Merritt Island, FL 32952 -
REINSTATEMENT 2017-05-02 - -
REGISTERED AGENT NAME CHANGED 2017-05-02 COHEN, PAULINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-26 1003 N. COCOA BLVD., COCOA, FL 32922 -

Documents

Name Date
REINSTATEMENT 2017-05-02
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-08
REINSTATEMENT 2008-11-11
ANNUAL REPORT 2007-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State