Search icon

AUTOMECH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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