Search icon

AUTO EAST, INC. - Florida Company Profile

Company Details

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

AUTO EAST, 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 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L19507
FEI/EIN Number 592970716

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

Address: 360 NORTH DELWARE AVE, UNIT E, DELAND, FL, 32720, US
Mail Address: P.O. BOX 97, OSTEEN, FL, 32764
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH ROBERT A Agent 405 ELIZABETH LANE, OSTEEN, FL, 32764
WALSH, ROBERT A President 405 ELIZABETH LN, OSTEEN, FL, 32764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-30 360 NORTH DELWARE AVE, UNIT E, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 360 NORTH DELWARE AVE, UNIT E, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-25 405 ELIZABETH LANE, P.O. BX 97, OSTEEN, FL 32764 -
REGISTERED AGENT NAME CHANGED 2002-05-19 WALSH, ROBERT A -
EVENT CONVERTED TO NOTES 1992-08-03 - -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State