Search icon

AUTOMOTIVE FINANCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE FINANCIAL CORPORATION 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: 01 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000048059
FEI/EIN Number 331003219

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

Address: 1597 SW 5TH AVE, BOCA RATON, FL, 33432
Mail Address: 1597 SW 5TH AVE, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAUMANN ROBERT J President 1597 SW 5TH AVE, BOCA RATON, FL, 33432
NAUMANN ROBERT J Agent 1597 SW 5TH AVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 1597 SW 5TH AVE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2011-03-07 1597 SW 5TH AVE, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 1597 SW 5TH AVE, BOCA RATON, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-04-17
REINSTATEMENT 2011-03-07
ANNUAL REPORT 2005-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State