Search icon

WORLD AUTOMOTIVE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WORLD AUTOMOTIVE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD AUTOMOTIVE OF FLORIDA, 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 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000065028
FEI/EIN Number 263281186

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

Address: C/O 202 W SUGARLAND HWY, CLEWISTON, FL, 33440
Mail Address: C/O 202 W SUGARLAND HWY, CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTORO JOSE LUIS President 8332 NW 68 ST., MIAMI, FL, 33166
SANTORO JOSE LUIS Director 8332 NW 68 ST., MIAMI, FL, 33166
GIL YLDEFONSO Vice President 8332 NW 68 ST., MIAMI, FL, 33166
GIL YLDEFONSO Treasurer 8332 NW 68 ST., MIAMI, FL, 33166
GIL YLDEFONSO Director 8332 NW 68 ST., MIAMI, FL, 33166
SANTORO JOSE L Agent C/O/ 202 W SUGARLAND HWY, CLEWISTON, FL, 33440

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09065900396 WORLD AUTOMOTIVE OF FLORIDA INC., D/B/A HAMPTON CHRYSLER DODGE & JEEP EXPIRED 2009-03-06 2014-12-31 - C/O 202 W SUGARLAND HWY, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 C/O/ 202 W SUGARLAND HWY, CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2010-04-15 SANTORO, JOSE L -
REINSTATEMENT 2010-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 C/O 202 W SUGARLAND HWY, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2010-04-15 C/O 202 W SUGARLAND HWY, CLEWISTON, FL 33440 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000705122 ACTIVE 1000000385986 HENDRY 2012-10-11 2032-10-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000543367 ACTIVE 1000000183276 DADE 2010-07-30 2036-09-09 $ 140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000543375 ACTIVE 1000000183277 DADE 2010-07-30 2036-09-09 $ 195.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2010-04-15
Amendment 2008-09-03
Domestic Profit 2008-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State