Search icon

C&S AUTO BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: C&S AUTO BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&S 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: 07 Aug 1986 (39 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: J27813
FEI/EIN Number 592719305

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

Address: % IRENE STROH, 5756 FUNSTON ST., HOLLYWOOD, FL, 33023
Mail Address: % IRENE STROH, 5756 FUNSTON ST., HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROH CARY A Director 1911 N 47 AVE, HOLLYWOOD, FL, 33023
STROH CARY A President 1911 N 47 AVE, HOLLYWOOD, FL, 33023
STROH CARY A Agent 5756 FUNSTON ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-04-29 - -
AMENDMENT 1999-11-10 - -
REINSTATEMENT 1996-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000360761 ACTIVE 1000000271998 BROWARD 2012-04-24 2032-05-02 $ 682.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000770494 LAPSED 08-059913 (12) 17TH JUD. CIR. BROWARD CTY. 2009-02-18 2014-03-18 $31,335.74 HILLARY MOFORIS, 117 NE 12TH AVENUE, FORT LAUDERDALE, FL 33301

Documents

Name Date
REINSTATEMENT 2008-11-03
REINSTATEMENT 2007-10-17
ANNUAL REPORT 2006-06-23
REINSTATEMENT 2005-09-28
ANNUAL REPORT 2004-07-27
Amendment 2004-04-29
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State