Entity Name: | AUTOMECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOMECH, 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: | 26 Mar 1990 (35 years ago) |
Date of dissolution: | 04 Mar 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2010 (15 years ago) |
Document Number: | L61372 |
FEI/EIN Number |
650183471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10772 SW 188TH STREET, MIAMI, FL, 33157-6778, US |
Mail Address: | 10772 SW 188TH STREET, MIAMI, FL, 33157-6778, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDOVI JIMMY | President | 10772 SW 188TH STREET, MIAMI, FL, 331576778 |
CORDOVI JIMMY | Director | 10772 SW 188TH STREET, MIAMI, FL, 331576778 |
CORDOVI GLORIA | Vice President | 10772 SW 188TH STREET, MIAMI, FL, 331576778 |
CORDOVI GLORIA | Director | 10772 SW 188TH STREET, MIAMI, FL, 331576778 |
CORDOVI JIMMY | Agent | 10772 SW 188TH STREET, MIAMI, FL, 331576778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-03-04 | - | - |
CANCEL ADM DISS/REV | 2006-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-03-15 | CORDOVI, JIMMY | - |
AMENDMENT | 2006-03-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-07 | 10772 SW 188TH STREET, MIAMI, FL 33157-6778 | - |
CHANGE OF MAILING ADDRESS | 1993-02-17 | 10772 SW 188TH STREET, MIAMI, FL 33157-6778 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-02-17 | 10772 SW 188TH STREET, MIAMI, FL 33157-6778 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001523944 | TERMINATED | 09-53937 CA 20 | MIAMI DADE COUNTY CIRCUIT COUR | 2009-07-27 | 2018-10-11 | $25,584.00 | JANE TOM, 2805 HASTINGS SHORE LANE, REDWOOD CITY, CA 94065 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-03-04 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-07-14 |
ANNUAL REPORT | 2007-07-19 |
REINSTATEMENT | 2006-09-19 |
Amendment | 2006-03-15 |
ANNUAL REPORT | 2005-03-07 |
ANNUAL REPORT | 2004-02-04 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State