Search icon

AUTO SOURCE OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: AUTO SOURCE OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO SOURCE OF AMERICA, 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: 15 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000012471
FEI/EIN Number 200627319

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

Address: 7900 NW 5TH CT, PLANTATION, FL, 33324, US
Mail Address: 7900 NW 5TH CT, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT HOLLY E President 7900 NW 5th Ct, Plantation, FL, 33324
WRIGHT HOLLY E Agent 7900 NW 5th Ct, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7900 NW 5th Ct, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-01 7900 NW 5TH CT, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-06-01 7900 NW 5TH CT, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State