Search icon

AUTO MASTERS, INC. - Florida Company Profile

Company Details

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

AUTO MASTERS, 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: 16 Jan 1985 (40 years ago)
Date of dissolution: 17 Nov 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: H38190
FEI/EIN Number 592489924

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

Address: 4135 M.L. KING BLVD, FORT MYERS, FL, 33916, US
Mail Address: 4135 M.L. KING BLVD, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE ANDREW C President 4135 DR MLK JR BLVD, FT MYERS, FL, 33916
STEELE ANDREW C Secretary 4135 DR MLK JR BLVD, FT MYERS, FL, 33916
STEELE ANDREW C Director 4135 DR MLK JR BLVD, FT MYERS, FL, 33916
STEELE A.C. Agent 4135 ML KING BLVD, FORT MYERS, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08161900104 TOOLMASTERS EXPIRED 2008-06-07 2013-12-31 - 4135 DR MARTIN LUTHER KING JR BLVD, FT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-17 4135 M.L. KING BLVD, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2012-03-17 4135 M.L. KING BLVD, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 1995-05-01 STEELE, A.C. -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 4135 ML KING BLVD, FORT MYERS, FL 33916 -
NAME CHANGE AMENDMENT 1994-09-15 AUTO MASTERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000584089 TERMINATED 1000000307917 LEE 2012-08-28 2032-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000648698 TERMINATED 1000000175063 LEE 2010-06-01 2030-06-09 $ 790.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State