Search icon

R & S AUTO, INC. - Florida Company Profile

Company Details

Entity Name: R & S AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & S 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: 29 May 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000054902
FEI/EIN Number 651105642

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

Address: 707 N. STATE RD 7, MARGATE, FL, 33063, US
Mail Address: 707 N. STATE RD 7, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRAW RONALD W Director 707 N STATE RD 7, Margate, FL, 33063
MCGRAW RONALD W Agent 707 N. STATE RD 7, Margate FL, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 707 N. STATE RD 7, Margate FL, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 707 N. STATE RD 7, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2015-01-22 707 N. STATE RD 7, MARGATE, FL 33063 -
REINSTATEMENT 2011-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000729129 ACTIVE 1000000802291 BROWARD 2018-10-29 2038-10-31 $ 1,281.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-03-10
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-06-18
REINSTATEMENT 2007-10-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State