Search icon

MISSOURI AUTO BROKERS, INC. - Florida Company Profile

Company Details

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

MISSOURI 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: 27 Sep 1988 (37 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: K34613
FEI/EIN Number 592911881

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

Address: 1663 S. MISSOURI AVE., CLEARWATER, FL, 34616
Mail Address: 1663 S. MISSOURI AVE., CLEARWATER, FL, 34616
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JAMES J Agent 1715 JEFFERSON AVE., CLEARWATER, FL, 34616
DAVIS, JAMES JR. President 1663 SO. MISSOURI AVE., CLEARWATER, FL
DAVIS, JAMES JR. Treasurer 1663 SO. MISSOURI AVE., CLEARWATER, FL
DAVIS, JAMES JR. Director 1663 SO. MISSOURI AVE., CLEARWATER, FL
DAVIS, JAMES SR. Secretary 2943 WISPER LANE NO, CLEARWATER, FL
DAVIS, JAMES SR. Director 2943 WISPER LANE NO, CLEARWATER, FL
HOLTON, JAMES Director 14501 GULF BLVD., MADEIRA BEACH, FL
O'NEAL ROCK President 14501 GULF BLVD., MADEIRA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 1994-11-17 1663 S. MISSOURI AVE., CLEARWATER, FL 34616 -
REGISTERED AGENT ADDRESS CHANGED 1994-11-17 1715 JEFFERSON AVE., CLEARWATER, FL 34616 -
CHANGE OF MAILING ADDRESS 1994-11-17 1663 S. MISSOURI AVE., CLEARWATER, FL 34616 -
REGISTERED AGENT NAME CHANGED 1994-11-17 DAVIS, JAMES JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000330513 ACTIVE 1000000067603 16086 1424 2007-12-13 2029-01-28 $ 784.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000091412 TERMINATED 1000000067603 16086 1424 2007-12-13 2029-01-22 $ 784.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04900013008 LAPSED 03-005082-SC-SPC PINELLAS COUNTY COURT 2004-04-01 2009-05-17 $3454.94 NATIONWIDE INSURANCE COMPANY, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Date of last update: 01 Apr 2025

Sources: Florida Department of State