Search icon

FL AUTO WHOLESALERS, INC.

Company Details

Entity Name: FL AUTO WHOLESALERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000160987
FEI/EIN Number 22-3918806
Address: 9640 W LAKE RUBY DR., WINTER HAVEN, FL 33884
Mail Address: 9640 W LAKE RUBY DR., WINTER HAVEN, FL 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
MICHAEL L. KEIBER, P.A. Agent

President

Name Role Address
OHRT, BRIAN President 9640 W LAKE RUBY DR, WINTER HAVEN, FL 33884

Secretary

Name Role Address
OHRT, BRIAN Secretary 9640 W LAKE RUBY DR, WINTER HAVEN, FL 33884

Director

Name Role Address
OHRT, BRIAN Director 9640 W LAKE RUBY DR, WINTER HAVEN, FL 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 9640 W LAKE RUBY DR., WINTER HAVEN, FL 33884 No data
CHANGE OF MAILING ADDRESS 2007-04-23 9640 W LAKE RUBY DR., WINTER HAVEN, FL 33884 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001070578 TERMINATED 1000000696591 POLK 2015-10-22 2035-12-04 $ 91,406.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000426607 TERMINATED 1000000668574 POLK 2015-03-25 2035-04-02 $ 17,310.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Reg. Agent Resignation 2019-03-06
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-29
Off/Dir Resignation 2007-11-13
ANNUAL REPORT 2007-04-23
Domestic Profit 2005-12-08

Date of last update: 28 Jan 2025

Sources: Florida Department of State