Entity Name: | FLORIDA AUTO & TRUCK EXCHANGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA AUTO & TRUCK EXCHANGE, 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: | 19 Oct 1989 (35 years ago) |
Date of dissolution: | 25 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2023 (2 years ago) |
Document Number: | L24162 |
FEI/EIN Number |
650149010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1007 Manatee Ave E, BRADENTON, FL, 34208, US |
Mail Address: | 1030 Mill Creek Road, BRADENTON, FL, 34212, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWER DONALD L | President | 1030 MILL CREEK RD., BRADENTON, FL, 34212 |
POWER DONALD L | Agent | 2118 9TH ST W, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-27 | 1007 Manatee Ave E, BRADENTON, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2022-02-10 | 1007 Manatee Ave E, BRADENTON, FL 34208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 2118 9TH ST W, BRADENTON, FL 34205 | - |
AMENDMENT | 2017-05-30 | - | - |
CANCEL ADM DISS/REV | 2003-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-03-01 | POWER, DONALD L | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000055601 | TERMINATED | 1000000041652 | 02186 1270 | 2007-02-15 | 2027-02-28 | $ 14,599.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-25 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-05 |
Amendment | 2017-05-30 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1136577702 | 2020-05-01 | 0455 | PPP | 6227 N WASHINGTON BLVD STE A, SARASOTA, FL, 34243 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State