Search icon

AUTO EXCELLANCE OF FORT MYERS, INC. - Florida Company Profile

Company Details

Entity Name: AUTO EXCELLANCE OF FORT MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO EXCELLANCE OF FORT MYERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: P09000014026
FEI/EIN Number 800345240

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

Address: 3105 FOWLER STREET, UNIT B, FORT MYERS, FL, 33901, US
Mail Address: 3105 FOWLER STREET, UNIT B, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNATA RAYMOND Vice President 3105 FOWLER ST., FORT MYERS, FL, 33901
CANNATA RAYMOND Secretary 3105 FOWLER ST., FORT MYERS, FL, 33901
CANNATA Raymond Agent 3105 FOWLER STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-09 CANNATA, Raymond -
REVOCATION OF VOLUNTARY DISSOLUT 2018-12-06 - -
VOLUNTARY DISSOLUTION 2018-11-26 - -
AMENDMENT 2017-12-22 - -
AMENDMENT 2017-08-14 - -
REINSTATEMENT 2016-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 3105 FOWLER STREET, UNIT B, FORT MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000136374 LAPSED 17-CC-004159 LEE COUNTY COURT 2018-04-03 2023-04-04 $9523.00 WORLD OMNI FINANCIAL CORP, 190 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442
J14000391440 TERMINATED 1000000595291 LEE 2014-03-18 2034-03-28 $ 400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-20
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-09
Revocation of Dissolution 2018-12-06
Voluntary Dissolution 2018-11-26
Off/Dir Resignation 2018-11-19
ANNUAL REPORT 2018-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State