Search icon

TOTALNATION AUTO BROKERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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