Entity Name: | TOTALNATION AUTO BROKERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTALNATION AUTO BROKERS 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: | 05 Sep 2008 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P08000082326 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5150 SW 48TH WAY #609, DAVIE, FL, 33314 |
Mail Address: | 5150 SW 48TH WAY #609, DAVIE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUNG YOUNG RICARDO A | President | 14979 SW 132ND AVE, MIAMI, FL, 33186 |
FUNG YOUNG RICARDO A | Director | 14979 SW 132ND AVE, MIAMI, FL, 33186 |
FUNG YOUNG RICARDO A | Agent | 14979 SW 132ND AVE, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000091076 | BUY DIRECT FROM THE AUCTION | EXPIRED | 2010-10-05 | 2015-12-31 | - | 4960 SW 52 STREET UNIT 417, DAVIE, FL, 33314 |
G09044900292 | BANK AUTO REPOSSESIONS AND OFF LEASE VEHICLES | EXPIRED | 2009-02-13 | 2014-12-31 | - | 14979 SW 132ND AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-26 | FUNG YOUNG, RICARDO A | - |
AMENDMENT | 2012-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-30 | 5150 SW 48TH WAY #609, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2011-11-30 | 5150 SW 48TH WAY #609, DAVIE, FL 33314 | - |
AMENDMENT | 2010-08-30 | - | - |
AMENDMENT | 2009-09-04 | - | - |
AMENDMENT | 2009-08-18 | - | - |
AMENDMENT | 2009-07-08 | - | - |
AMENDMENT | 2008-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001565937 | TERMINATED | 1000000506719 | MIAMI-DADE | 2013-10-21 | 2033-10-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-15 |
Amendment | 2012-03-26 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-03-30 |
Amendment | 2010-08-30 |
ADDRESS CHANGE | 2010-04-21 |
ANNUAL REPORT | 2010-04-19 |
Amendment | 2009-09-04 |
Amendment | 2009-08-18 |
Amendment | 2009-07-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State