Search icon

FRIENDS AUTO INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDS AUTO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRIENDS AUTO INTERNATIONAL, 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: 12 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000076157
FEI/EIN Number 141839802

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

Address: 8401 N NEBRASKA AVE, TAMPA, FL, 33604
Mail Address: 8401 N NEBRASKA AVE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURST THOMAS D Director 8401 N NEBRASKA AVE, TAMPA, FL, 33604
FURST THOMAS D President 8401 N NEBRASKA AVE, TAMPA, FL, 33604
FURST THOMAS D Secretary 8401 N NEBRASKA AVE, TAMPA, FL, 33604
FURST THOMAS D Treasurer 8401 N NEBRASKA AVE, TAMPA, FL, 33604
FURST THOMAS Agent 8401 N NEBRASKA AVENUE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-01-31 8401 N NEBRASKA AVE, TAMPA, FL 33604 -
REINSTATEMENT 2014-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000143306 TERMINATED 1000000435504 HILLSBOROU 2013-01-09 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000143314 TERMINATED 1000000435505 HILLSBOROU 2013-01-09 2023-01-16 $ 1,111.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000868573 TERMINATED 1000000325660 HILLSBOROU 2012-11-19 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-13
REINSTATEMENT 2012-06-26
ANNUAL REPORT 2010-01-29
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-26
REINSTATEMENT 2006-12-19

Date of last update: 03 May 2025

Sources: Florida Department of State