Search icon

FLORIDA AUTO TRIM, INC. - Florida Company Profile

Company Details

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

FLORIDA AUTO TRIM, 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: 04 Aug 1989 (36 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L07170
FEI/EIN Number 592982235

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

Address: 708 CARSWELL AVENUE, HOLLY HILL, FL, 32117, US
Mail Address: 708 CARSWELL AVENUE, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODORA FRANK J President 708 CARSWELL AVENUE, HOLLY HILL, FL, 32117
TODORA PETER S Vice President 5 FENWICK LANE, PALM COAST, FL, 32137
TODORA LEE M Secretary 10 CURVED CREEK WAY, ORMOND BEACH, FL, 32174
TODORA LEE M Treasurer 10 CURVED CREEK WAY, ORMOND BEACH, FL, 32174
TODORA FRANK J Agent 708 CARSWELL AVENUE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-01-25 TODORA, FRANK J -
REGISTERED AGENT ADDRESS CHANGED 2002-01-25 708 CARSWELL AVENUE, HOLLY HILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 1993-07-02 708 CARSWELL AVENUE, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 1993-07-02 708 CARSWELL AVENUE, HOLLY HILL, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000135916 ACTIVE 1000000047712 6047 1748 2007-04-23 2027-05-09 $ 13,889.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2006-02-27
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-01-25
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339493116 0419700 2013-11-18 708 CARSWELL AVE., HOLLY HILL, FL, 32117
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2013-11-18
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2013-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State