Search icon

CERTIFIED AUTO WORLD, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED AUTO WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED AUTO WORLD, 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: 19 May 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000049786
FEI/EIN Number 593646657

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

Address: 1524 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
Mail Address: 1524 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADE RICHARD E President 1524 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117
LADE RICHARD E Agent 1524 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-23 1524 RIDGEWOOD AVENUE, HOLLY HILL, FL 32117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-01-13 CERTIFIED AUTO WORLD, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 1524 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2003-01-13 1524 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000069705 TERMINATED 1000000011231 5522 4948 2005-04-04 2025-05-18 $ 88,782.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2004-05-28
REINSTATEMENT 2003-12-23
Name Change 2003-01-13
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-27
Domestic Profit 2000-05-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State