Search icon

AUTO EXTREME USA, INC. - Florida Company Profile

Company Details

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

AUTO EXTREME USA, 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: 22 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000071835
FEI/EIN Number 204935099

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

Address: 1900 NW 33rd CT, Ste 7, Pompano Beach, FL, 33064, US
Mail Address: 1900 NW 33rd CT, Ste 7, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUFRAND NICHOLAS A President 6675 NW 42ND TERRACE, COCONUT CREEK, FL, 33073
BEAUFRAND NICHOLAS A Agent 6675 NW 42ND TERRACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 1900 NW 33rd CT, Ste 7, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2014-02-28 1900 NW 33rd CT, Ste 7, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 6675 NW 42ND TERRACE, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-16 BEAUFRAND, NICHOLAS A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001074257 TERMINATED 1000000697202 BROWARD 2015-10-16 2035-12-04 $ 3,901.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001573279 TERMINATED 1000000523645 PALM BEACH 2013-09-25 2033-10-29 $ 21,781.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000575123 TERMINATED 1000000170574 BROWARD 2010-05-06 2030-05-12 $ 833.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-03
REINSTATEMENT 2011-01-03
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-03-16
Domestic Profit 2006-05-22

Date of last update: 02 May 2025

Sources: Florida Department of State