Search icon

AMG AUTO BROKERS INC - Florida Company Profile

Company Details

Entity Name: AMG AUTO BROKERS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AMG AUTO BROKERS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000048298
FEI/EIN Number 11-3812221

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

Address: 2141 N. STATE RD 7, HOLLYWOOD, FL 33021
Mail Address: 2141 N. STATE RD 7, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCAZZIOTTA, CARLOS Agent 2141 N STATE RD 7, HOLLYWOOD, FL 33021
SCAZZIOTTA, CARLOS President 2141 N STATE RD. 7, HOLLYWOOD, FL 33021
SCAZZIOTTA, CARLOS Vice President 2141 N STATE RD. 7, HOLLYWOOD, FL 33021
SCAZZIOTTA, CARLOS Secretary 2141 N STATE RD. 7, HOLLYWOOD, FL 33021
SCAZZIOTTA, CARLOS Treasurer 2141 N STATE RD. 7, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-04-06 - -
REGISTERED AGENT NAME CHANGED 2009-04-01 SCAZZIOTTA, CARLOS -
AMENDMENT 2008-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 2141 N STATE RD 7, HOLLYWOOD, FL 33021 -
AMENDMENT 2007-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-11 2141 N. STATE RD 7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2007-07-11 2141 N. STATE RD 7, HOLLYWOOD, FL 33021 -
AMENDMENT 2007-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000742291 ACTIVE 1000000199159 BROWARD 2010-12-27 2031-11-17 $ 461.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000822147 ACTIVE 1000000112171 46017 506 2009-02-27 2029-03-05 $ 2,510.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000420613 TERMINATED 1000000096840 45763 133 2008-10-22 2028-11-19 $ 1,846.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000372657 TERMINATED 1000000096840 45763 133 2008-10-22 2028-10-29 $ 1,846.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000404888 TERMINATED 1000000096840 45763 133 2008-10-22 2029-01-28 $ 1,846.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000169150 TERMINATED 1000000096840 45763 133 2008-10-22 2029-01-22 $ 1,846.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000393091 TERMINATED 1000000096840 45763 133 2008-10-22 2028-11-06 $ 1,846.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2009-04-06
Amendment 2008-08-19
ANNUAL REPORT 2008-04-24
Amendment 2007-08-21
Amendment 2007-07-11
Domestic Profit 2007-04-19

Date of last update: 25 Feb 2025

Sources: Florida Department of State