Entity Name: | ATHENS AUTO WHOLESALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATHENS AUTO WHOLESALE, 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: | 13 Feb 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P04000029005 |
FEI/EIN Number |
90-0133428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4401 C Powerline Road, OAKLAND PARK, FL, 33309, US |
Mail Address: | 4401 C Powerline Road, OAKLAND PARK, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ CARMEN Z | President | 1429 SE 74th Ave, North Lauderdale, FL, 33068 |
CACERES JOSE | Vice President | 1429 SW 74th Ave, NORTH LAUDERDALE, FL, 33068 |
SANCHEZ CARMEN Z | Agent | 4401 C Powerline Rd, OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-19 | SANCHEZ, CARMEN ZULEMA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-19 | 4401 C Powerline Rd, OAKLAND PARK, FL 33309 | - |
REINSTATEMENT | 2019-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-19 | 4401 C Powerline Road, OAKLAND PARK, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2019-12-19 | 4401 C Powerline Road, OAKLAND PARK, FL 33309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-09-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-11-10 |
REINSTATEMENT | 2019-12-19 |
REINSTATEMENT | 2018-02-26 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State