Search icon

A TO Z AUTO'S, INC. - Florida Company Profile

Company Details

Entity Name: A TO Z AUTO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TO Z AUTO'S, 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: 22 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000000427
FEI/EIN Number 651066708

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

Address: 6050 S. Tamiami Tr, SARASOTA, FL, 34231, US
Mail Address: 6050 S. Tamiami Tr, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BRETT President 7215 MYAKKA VALLEY TRAIL, SARASOTA, FL, 34241
BORIS NICHOLAS JCPA Agent 2937 BEE RIDGE RD - STE. 2, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 BORIS, NICHOLAS J., CPA -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 2937 BEE RIDGE RD - STE. 2, SARASOTA, FL 34239 -
AMENDMENT 2015-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 6050 S. Tamiami Tr, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2014-03-07 6050 S. Tamiami Tr, SARASOTA, FL 34231 -
AMENDMENT 2007-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000398785 TERMINATED 1000000431850 LEON 2013-02-11 2033-02-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001045031 TERMINATED 1000000431795 SARASOTA 2012-12-12 2032-12-19 $ 1,287.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12001045262 TERMINATED 1000000431897 SARASOTA 2012-12-12 2022-12-19 $ 527.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000330982 TERMINATED 1000000157858 SARASOTA 2010-01-26 2030-02-16 $ 25,735.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J07000259765 TERMINATED 1000000056001 20071 21534 2007-08-02 2027-08-15 $ 35,741.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J06000009642 TERMINATED 1000000021258 20060 01289 2006-01-04 2011-01-11 $ 47,868.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Off/Dir Resignation 2011-08-05
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-02-28
Reg. Agent Change 2007-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State