Search icon

PORT ORANGE AUTO BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: PORT ORANGE AUTO BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORT ORANGE AUTO BROKERS, 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: 08 Apr 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: M75793
FEI/EIN Number 592878608

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

Address: 2090 S NOVA RD #102, SO. DAYTONA, FL, 32119
Mail Address: 2 MOSS POINT DR, ORMOND BCH, FL, 32174
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK-ANSELMO JOYCE President 2 MOSS POINT DR, ORMOND BCH, FL, 32174
COOK-ANSELMO JOYCE Agent 2 MOSS POINT DR, ORMOND BCH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-21 2 MOSS POINT DR, ORMOND BCH, FL 32174 -
CHANGE OF MAILING ADDRESS 1996-03-21 2090 S NOVA RD #102, SO. DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 1995-08-15 2090 S NOVA RD #102, SO. DAYTONA, FL 32119 -
REINSTATEMENT 1995-08-15 - -
REGISTERED AGENT NAME CHANGED 1995-08-15 COOK-ANSELMO, JOYCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1996-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State