Search icon

AUTOMOTIVE ENTERPRISES OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE ENTERPRISES OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE ENTERPRISES OF THE PALM BEACHES, 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: 10 Aug 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: P04000116058
FEI/EIN Number 30-1311165

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

Address: 1335 Old Dixie HWY, Lake Park, FL, 33403, US
Mail Address: 1335 Old Dixie HWY, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Steven T President 4021 67TH LN N, Riviera Beach, FL, 33404
HARRIS STEVEN T Agent 4021 67TH LN N, Riviera Beach, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1335 Old Dixie HWY, Unit 11, Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2023-04-28 1335 Old Dixie HWY, Unit 11, Lake Park, FL 33403 -
AMENDMENT 2022-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 4021 67TH LN N, Riviera Beach, FL 33404 -
REINSTATEMENT 2022-02-06 - -
REGISTERED AGENT NAME CHANGED 2022-02-06 HARRIS, STEVEN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
Amendment 2022-02-14
REINSTATEMENT 2022-02-06
ANNUAL REPORT 2005-07-13
Domestic Profit 2004-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State