Search icon

AUTO ITALIA, INC. - Florida Company Profile

Company Details

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

AUTO ITALIA, 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: 20 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000164986
FEI/EIN Number 421689526

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

Address: 1562 PARK LANE SOUTH, #200, JUPITER, FL, 33458
Mail Address: 4521 PGA BLVD, STE 350, PALM BEACH GARDENS, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIANCO PAUL President 1562 PARK LANE SOUTH, STE 200, JUPITER, FL, 33458
BIANCO PAUL Director 1562 PARK LANE SOUTH, STE 200, JUPITER, FL, 33458
DANIELS MARK Chief Executive Officer 1562 PARK LANE SOUTH, STE 200, JUPITER, FL, 33458
DANIELS MARK Director 1562 PARK LANE SOUTH, STE 200, JUPITER, FL, 33458
DANIELS FRED Director 1562 PARK LANE SOUTH, #200, JUPITER, FL, 33458
DANIELS MARK Agent 4521 PGA BLVD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-04-06 - -
AMENDMENT 2007-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 4521 PGA BLVD, SUITE 350, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2006-12-29 1562 PARK LANE SOUTH, #200, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2006-12-29 1562 PARK LANE SOUTH, #200, JUPITER, FL 33458 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000311368 ACTIVE 1000000060342 22099 01770 2007-09-11 2027-09-26 $ 1,087.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000083427 TERMINATED 1000000060344 22099 01771 2007-09-11 2029-01-22 $ 332.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000322734 ACTIVE 1000000060344 22099 01771 2007-09-11 2029-01-28 $ 332.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Amendment 2007-04-06
Amendment 2007-04-03
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-12-29
ANNUAL REPORT 2006-08-08
Domestic Profit 2005-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State