Search icon

THE AUTO FORUM INC. - Florida Company Profile

Company Details

Entity Name: THE AUTO FORUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AUTO FORUM 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: 10 Jul 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: P09000058991
FEI/EIN Number 270516536

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

Address: 3101 OKEECHOBEE RD, FORT PIERCE, FL, 34947, US
Mail Address: 3101 OKEECHOBEE RD, FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES ANNIE M President 5758 NW CLEBURN DRIVE, PORT SAINT LUCIE, FL, 34986
HOLMES KENNETH L Vice President 5758 NW CLEBURN DRIVE, PORT SAINT LUCIE, FL, 34986
HOLMES ANNIE M Agent 5758 NW CLEBURN DRIVE, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-13 3101 OKEECHOBEE RD, FORT PIERCE, FL 34947 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 3101 OKEECHOBEE RD, FORT PIERCE, FL 34947 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 5758 NW CLEBURN DRIVE, PORT SAINT LUCIE, FL 34986 -
NAME CHANGE AMENDMENT 2015-12-29 THE AUTO FORUM INC. -
REINSTATEMENT 2015-05-05 - -
REGISTERED AGENT NAME CHANGED 2015-05-05 HOLMES, ANNIE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000366292 ACTIVE 1000000997853 ST LUCIE 2024-06-06 2044-06-12 $ 11,209.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000483396 ACTIVE 1000000965899 ST LUCIE 2023-10-03 2043-10-11 $ 14,774.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000128371 TERMINATED 1000000946702 ST LUCIE 2023-03-16 2043-03-29 $ 270.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000009662 TERMINATED 1000000767748 BROWARD 2018-01-02 2038-01-03 $ 3,200.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-03
Name Change 2015-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State