Search icon

BEST AUTO WORLD INC - Florida Company Profile

Company Details

Entity Name: BEST AUTO WORLD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST AUTO WORLD 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: 25 Oct 2002 (22 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: P02000114927
FEI/EIN Number 743066539

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

Address: 2476 SILVER STAR ROAD, ORLANDO, FL, 32804, US
Mail Address: 4652 OAK ARBOR CIRCLE, ORLANDO, FL, 32808, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ANTONIO Agent 216 HALSEY STREET, ORLANDO, FL, 32818
DAVIS ANTONIO Vice President 216 HALSEY STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-11-28 - -
AMENDMENT 2004-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 2476 SILVER STAR ROAD, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2004-04-22 2476 SILVER STAR ROAD, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-18 216 HALSEY STREET, ORLANDO, FL 32818 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000309206 TERMINATED 1000000059248 09423 0692 2007-09-06 2027-09-26 $ 11,826.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Off/Dir Resignation 2009-11-02
ANNUAL REPORT 2007-03-29
Amendment 2006-11-28
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-06-21
ANNUAL REPORT 2005-03-08
Amendment 2004-11-16
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-06-18
Domestic Profit 2002-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State