Entity Name: | FT. PIERCE AUTO AUCTION, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FT. PIERCE AUTO AUCTION, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 03 Oct 1994 (31 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L94000000528 |
FEI/EIN Number |
650530693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1919 S. POST ROAD, INDIANAPOLIS, IN, 46239 |
Mail Address: | 1919 S. POST ROAD, INDIANAPOLIS, IN, 46239 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
HOCKETT D. MICHAEL | Manager | 1919 SOUTH POST ROAD, INDIANAPOLIS, IN, 46239 |
HOCKETT JASON | Manager | 1919 S. POST ROAD, INDIANAPOLIS, IN, 46239 |
PHILLIPS JIM | Manager | 1046 A.E. MOORE DRIVE, MOODY, AL, 35004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-08 | 1919 S. POST ROAD, INDIANAPOLIS, IN 46239 | - |
CHANGE OF MAILING ADDRESS | 2007-01-08 | 1919 S. POST ROAD, INDIANAPOLIS, IN 46239 | - |
CANCEL ADM DISS/REV | 2005-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-10 | CORPORATION SERVICE COMPANY | - |
AMENDMENT | 2005-01-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-31 |
REINSTATEMENT | 2005-10-03 |
Amendment | 2005-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State