Search icon

FLORIDA AUTO CONSULTANTS, INC

Company Details

Entity Name: FLORIDA AUTO CONSULTANTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000046679
FEI/EIN Number 141995441
Address: 111 NW 43 ST, BOCA RATON, FL, 33431
Mail Address: 111 NW 43 ST, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TOMA GEORGE C Agent 1402 GALLINULE CIRCLE, DELRAY BEACH, FL, 33444

President

Name Role Address
TOMA GEORGE C President 1402 GALLINULE CIRCLE, DELRAY BEACH, FL, 33444

Vice President

Name Role Address
YUNIVER MARTIN Vice President 5780 COACH HOUSE CIRCLE UNIT G, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-06 111 NW 43 ST, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2011-09-06 111 NW 43 ST, BOCA RATON, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000852005 TERMINATED 1000000446149 PALM BEACH 2013-03-13 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000566699 ACTIVE 1000000446148 PALM BEACH 2013-02-13 2036-09-09 $ 259.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2011-09-06
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-01-12
Domestic Profit 2007-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State