Search icon

STRICTLY EUROPEAN AUTO INC. - Florida Company Profile

Company Details

Entity Name: STRICTLY EUROPEAN AUTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRICTLY EUROPEAN AUTO 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 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000007556
FEI/EIN Number 651075148

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

Address: 8812 SW 131 ST, MIAMI, FL, 33176
Mail Address: 8812 SW 131 ST, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHETTI FRANK J President 8812 SW 131ST STREET, MIAMI, FL, 33176
FRANK MARCHETTI J Agent 8812 SW 131 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT AND NAME CHANGE 2013-11-26 STRICTLY EUROPEAN AUTO INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 8812 SW 131 ST, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2012-02-08 FRANK, MARCHETTI J -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 8812 SW 131 ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2008-04-22 8812 SW 131 ST, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2003-12-17 - -
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
J20000353678 ACTIVE 1000000866424 DADE 2020-10-27 2040-11-04 $ 16,722.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000821205 ACTIVE 1000000851867 DADE 2019-12-12 2039-12-18 $ 58,368.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000018440 ACTIVE 1000000768032 MIAMI-DADE 2018-01-05 2038-01-10 $ 1,899.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000373227 ACTIVE 1000000747641 MIAMI-DADE 2017-06-21 2037-06-28 $ 19,401.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000613188 ACTIVE 1000000677485 MIAMI-DADE 2015-05-15 2025-05-22 $ 490.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000457370 ACTIVE 1000000657640 MIAMI-DADE 2015-04-02 2035-04-17 $ 19,448.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001842146 ACTIVE 1000000565871 DADE 2013-12-18 2033-12-26 $ 1,556.71 STATE OF FLORIDA0010376
J14000812957 LAPSED 1000000545696 MIAMI-DADE 2013-11-18 2024-08-01 $ 2,303.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001792481 ACTIVE 1000000554377 DADE 2013-11-18 2033-12-26 $ 15,564.04 STATE OF FLORIDA0036523
J13001792499 LAPSED 1000000554378 DADE 2013-11-18 2023-12-26 $ 865.40 STATE OF FLORIDA0007556

Documents

Name Date
AMENDED ANNUAL REPORT 2014-09-29
ANNUAL REPORT 2014-02-11
Amendment and Name Change 2013-11-26
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State