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 |
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 |
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 | - |
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