Search icon

AEA AUTO BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: AEA AUTO BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEA AUTO BROKERS, 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: 31 Dec 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000006318
FEI/EIN Number 700612272

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

Address: 500 SE 32 CT., FORT LAUDERDALE, FL, 33316, US
Mail Address: 757 SE 12 ST., #732, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUPFERMAN JOEL Director 4310 SHERIDAN STREET, #202, HOLLYWOOD, FL, 33021
KUPFERMAN SCOTT M Director 757 SE 17TH STREET, #732, FORT LAUDERDALE, FL, 333162960
KUPFERMAN SCOTT M Agent 757 SE 17TH STREET #732, FT. LAUDERDALE, FL, 333162960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-05 500 SE 32 CT., FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2005-12-05 500 SE 32 CT., FORT LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000331198 ACTIVE 1000000068164 44974 1602 2008-01-08 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000092139 TERMINATED 1000000068164 44974 1602 2008-01-08 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2005-12-05
ANNUAL REPORT 2004-05-11
Amendment 2004-04-05
Domestic Profit 2003-12-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State