Search icon

WESTERN TRAIL AUTO, INC. - Florida Company Profile

Company Details

Entity Name: WESTERN TRAIL AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTERN TRAIL AUTO, 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: 30 Oct 1986 (39 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: M40903
FEI/EIN Number 591111108

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

Address: % ROBERT MUGAR, 9345 S.W. 106 CT., MIAMI, FL, 33176
Mail Address: % ROBERT MUGAR, 9345 S.W. 106 CT., MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUGAR, ROBERT Director 9345 S.W. 106 CT., MIAMI, FL, 33176
MUGAR, ROBERT Secretary 9345 S.W. 106 CT., MIAMI, FL, 33176
MUGAR, ROBERT Treasurer 9345 S.W. 106 CT., MIAMI, FL, 33176
MUGAR, NORMA Director 9345 S.W. 106 CT., MIAMI, FL, 33176
DEPTULA, JOSEPH Director 10443 GREENTRAIL DR. NO., BOYNTON BEACH, FL, 33436
DEPTULA, JOSEPH President 10443 GREENTRAIL DR. NO., BOYNTON BEACH, FL, 33436
DEPTULA, GERALDINE Director 10443 GREENTRAIL DR., NO., BOYNTON BEACH, FL, 33436
MUGAR, ROBERT Agent 9345 S.W. 106 CT., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1987-06-23 % ROBERT MUGAR, 9345 S.W. 106 CT., MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1987-06-23 % ROBERT MUGAR, 9345 S.W. 106 CT., MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1987-06-23 MUGAR, ROBERT -

Documents

Name Date
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-08-21
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State