Entity Name: | AUTOMAZING MOTOR CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOMAZING MOTOR CORP 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 Jan 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P04000009366 |
FEI/EIN Number |
593779121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4650 SW 51ST STREET, BAY #718, DAVIE, FL, 33314 |
Mail Address: | 4650 SW 51ST STREET, BAY #718, DAVIE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANAGNOSTOPOULOS NICK | President | 4650 S.W. 51ST STREET, SUITE #718, DAVIE, FL, 33314 |
ANAGNOSTOPOULOS NICK | Director | 4650 S.W. 51ST STREET, SUITE #718, DAVIE, FL, 33314 |
ANAGNOSTOPOULOS NICK | Agent | 4650 SW 51ST STREET, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-08-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-06-17 | ANAGNOSTOPOULOS, NICK | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-17 | 4650 SW 51ST STREET, BAY #718, DAVIE, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-10 | 4650 SW 51ST STREET, BAY #718, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2005-10-10 | 4650 SW 51ST STREET, BAY #718, DAVIE, FL 33314 | - |
AMENDMENT | 2004-02-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000689089 | TERMINATED | 1000000682205 | BROWARD | 2015-06-10 | 2035-06-17 | $ 1,611.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000232725 | TERMINATED | 1000000140028 | BROWARD | 2009-09-16 | 2030-02-16 | $ 2,989.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000232733 | ACTIVE | 1000000140030 | BROWARD | 2009-09-16 | 2030-02-16 | $ 610.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
Amendment | 2008-08-21 |
Off/Dir Resignation | 2008-08-13 |
Reg. Agent Change | 2008-06-17 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-03-31 |
ANNUAL REPORT | 2005-05-12 |
Amendment | 2004-02-02 |
Domestic Profit | 2004-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State