Search icon

1 AUTO ELECTRIC, CORP. - Florida Company Profile

Company Details

Entity Name: 1 AUTO ELECTRIC, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1 AUTO ELECTRIC, CORP. 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: 30 Jul 1990 (35 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L90849
FEI/EIN Number 650213540

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

Address: 2130 JOHNSON ST., HOLLYWOOD, FL, 33020, US
Mail Address: 2130 JOHNSON ST., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACHAPEL CARLOS M Manager 2119 N. STATE RD. 7, HOLLYWOOD, FL, 33021
LACHAPEL CARLOS M Agent 2119 N. STATE RD. 7, HOLLYWOOD, FL, 330213806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2015-06-24 1 AUTO ELECTRIC, CORP. -
CHANGE OF PRINCIPAL ADDRESS 2015-06-24 2130 JOHNSON ST., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2015-06-24 2130 JOHNSON ST., HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-14 2119 N. STATE RD. 7, HOLLYWOOD, FL 33021-3806 -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-14 - -
REGISTERED AGENT NAME CHANGED 2009-10-14 LACHAPEL, CARLOS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Name Change 2015-06-24
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-10-14
ANNUAL REPORT 2010-03-10
REINSTATEMENT 2009-10-14
Reg. Agent Resignation 2009-01-20
Off/Dir Resignation 2009-01-15
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State