Entity Name: | WAUCHULA AUTO MART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WAUCHULA AUTO MART, 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: | 11 Jun 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: | P02000064286 |
FEI/EIN Number |
010721963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 331 NORTH 4TH AVENUE, WAUCHULA, FL, 33873 |
Mail Address: | PO BOX 873, WAUCHULA, FL, 33873 |
ZIP code: | 33873 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURRUS MARK C | President | 331 NORTH 4TH AVENUE, WAUCHULA, FL, 33873 |
BURRUS MARK C | Director | 331 NORTH 4TH AVENUE, WAUCHULA, FL, 33873 |
BURRUS MARK C | Agent | 331 N 4TH AVENUE, WAUCHULA, FL, 33873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-16 | 331 NORTH 4TH AVENUE, WAUCHULA, FL 33873 | - |
CHANGE OF MAILING ADDRESS | 2012-04-16 | 331 NORTH 4TH AVENUE, WAUCHULA, FL 33873 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 331 N 4TH AVENUE, WAUCHULA, FL 33873 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State