Search icon

AUTO TECH INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: AUTO TECH INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO TECH INVESTMENTS, 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 Mar 1988 (37 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: M74431
FEI/EIN Number 650121273

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

Address: % C. RICHARD SHAMEL, JR., 212 NORTH FEDERAL HWY., DEERFIELD BEACH, FL, 33441
Mail Address: % C. RICHARD SHAMEL, JR., 212 NORTH FEDERAL HWY., DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHELPS, PAUL Director 8879 S.W. 9TH STREET, BOCA RATON, FL
MACMILLAN, THERESA Director 21667 ALTAMIRA AVENUE, BOCA RATON, FL
MACMILLAN, THERESA Treasurer 21667 ALTAMIRA AVENUE, BOCA RATON, FL
PHELPS, PAUL President 8879 S.W. 9TH STREET, BOCA RATON, FL
MOORE, JACK J. Secretary 2501 N.W. 39TH STREET, BOCA RATON, FL
MOORE, JACK J. Director 2501 N.W. 39TH STREET, BOCA RATON, FL
SHAMEL, C. RICHARD JR Agent 212 NORTH FEDERAL HWY., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State