Entity Name: | GOD GIVES AUTO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOD GIVES AUTO ENTERPRISES, 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: | 05 Mar 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P01000024725 |
FEI/EIN Number |
651081873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 174 NW 79 STREET, MIAMI, FL, 33150 |
Mail Address: | 174 NW 79 STREET, MIAMI, FL, 33150 |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILUS BYRON | President | 1400 NE 117TH STREET, NORTH MIAMI, FL, 33161 |
FILUS BYRON | Secretary | 1400 NE 117TH STREET, NORTH MIAMI, FL, 33161 |
FILUS BYRON | Agent | 1400 NE 117TH STREET, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-29 | 174 NW 79 STREET, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2007-10-29 | 174 NW 79 STREET, MIAMI, FL 33150 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-23 | FILUS, BYRON | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-23 | 1400 NE 117TH STREET, NORTH MIAMI, FL 33161 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001557199 | ACTIVE | 1000000463205 | MIAMI-DADE | 2013-10-10 | 2033-10-29 | $ 331.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000231941 | ACTIVE | 1000000139862 | DADE | 2009-10-06 | 2030-02-16 | $ 945.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J07000284268 | ACTIVE | 1000000053430 | 25765 0364 | 2007-07-10 | 2027-09-05 | $ 1,316.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2007-10-29 |
REINSTATEMENT | 2006-11-24 |
ANNUAL REPORT | 2005-03-23 |
ANNUAL REPORT | 2004-02-09 |
ANNUAL REPORT | 2003-03-12 |
ANNUAL REPORT | 2002-04-21 |
Domestic Profit | 2001-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State