Search icon

FL AUTO WHOLESALERS, INC. - Florida Company Profile

Company Details

Entity Name: FL AUTO WHOLESALERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FL AUTO WHOLESALERS, 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: 08 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000160987
FEI/EIN Number 223918806

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

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

Key Officers & Management

Name Role Address
MICHAEL L. KEIBER, P.A. Agent -
OHRT BRIAN President 9640 W LAKE RUBY DR, WINTER HAVEN, FL, 33884
OHRT BRIAN Secretary 9640 W LAKE RUBY DR, WINTER HAVEN, FL, 33884
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 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 9640 W LAKE RUBY DR., WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2007-04-23 9640 W LAKE RUBY DR., WINTER HAVEN, FL 33884 -

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: 02 Apr 2025

Sources: Florida Department of State