Search icon

AMERICA EAST AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICA EAST AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA EAST AUTOMOTIVE, 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: 21 Jan 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000009167
FEI/EIN Number 650977116

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

Address: 2927 EMBASSY DR, WEST PALM BEACH, FL, 33401
Mail Address: 2927 EMBASSY DR, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEBOLLERO CHRISTPHER Director 2927 EMBASSY DR, WEST PALM BEACH, FL, 33401
CEBOLLERO CHRISTPHER President 2927 EMBASSY DR, WEST PALM BEACH, FL, 33401
FRASER DUNCAN Agent 4443 10TH AVENUE NORTH, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-23 4443 10TH AVENUE NORTH, LAKE WORTH, FL 33461 -
REINSTATEMENT 2004-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2004-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-02 2927 EMBASSY DR, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2004-01-02 2927 EMBASSY DR, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000984818 TERMINATED 1000000333377 PALM BEACH 2012-10-15 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2005-12-30
REINSTATEMENT 2004-12-23
REINSTATEMENT 2004-01-02
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-03-06
Domestic Profit 2000-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State