Search icon

AUTOMEX GROUP, INC - Florida Company Profile

Company Details

Entity Name: AUTOMEX GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMEX GROUP, 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: 17 Apr 2003 (22 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: P03000043173
FEI/EIN Number 810608150

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

Address: 11114 SATELLITE BLVD, ORLANDO, FL, 32837
Mail Address: 11114 SATELLITE BLVD, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON FRANCISCO J Director 11114 SATELLITE BLVD, ORLANDO, FL, 32837
CALDERON FRANCISCO JSr. Agent 11114 SATELLITE BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 CALDERON, FRANCISCO JAVIER, Sr. -
REINSTATEMENT 2016-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2018-12-04
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-02
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-10-13
REINSTATEMENT 2013-10-08
REINSTATEMENT 2012-10-08
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State