Search icon

AUTO FINANCE SERVICES OF LEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: AUTO FINANCE SERVICES OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO FINANCE SERVICES OF LEE COUNTY, 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: 02 Dec 1987 (37 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K04616
FEI/EIN Number 650044618

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

Address: JOYCE ALLEN MIDTOWN MOTORS, 775 SR 29 SOUTH, FELDA, FL, 33930, US
Mail Address: PO BOX 547, FELDA, FL, 33930, US
ZIP code: 33930
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUKIN GEOFFREY T Director 8 TANGERINE CT, LEHIGH ACRES, FL, 33936
HUKIN VIVIAN Secretary 8 TANGERINE CT., LEHIGH ACRES, FL, 33936
HUKIN VIVIAN Director 8 TANGERINE CT., LEHIGH ACRES, FL, 33936
REYNOLDS A B J Agent 801 W LEELAND HGTS BLVD, LEHIGH ACRES, FL, 33936
HUKIN, GEOFFREY T. President 8 TANGERINE CT, LEHIGH ACRES, FL, 33936
HUKIN, GEOFFREY T. Secretary 8 TANGERINE CT, LEHIGH ACRES, FL, 33936
HUKIN, GEOFFREY T. Treasurer 8 TANGERINE CT, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-06 JOYCE ALLEN MIDTOWN MOTORS, 775 SR 29 SOUTH, FELDA, FL 33930 -
CHANGE OF MAILING ADDRESS 2002-02-06 JOYCE ALLEN MIDTOWN MOTORS, 775 SR 29 SOUTH, FELDA, FL 33930 -
REGISTERED AGENT NAME CHANGED 2001-03-27 REYNOLDS, A B JR -
REGISTERED AGENT ADDRESS CHANGED 2001-03-27 801 W LEELAND HGTS BLVD, LEHIGH ACRES, FL 33936 -

Documents

Name Date
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State