Search icon

FIDELITY AUTO SHIPPING CORP - Florida Company Profile

Company Details

Entity Name: FIDELITY AUTO SHIPPING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIDELITY AUTO SHIPPING CORP 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: 13 Nov 2009 (15 years ago)
Date of dissolution: 24 Oct 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2024 (5 months ago)
Document Number: P09000093507
FEI/EIN Number 271352504

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

Address: 12245 SW 132nd Ct, MIAMI, FL, 33186, US
Mail Address: 12245 SW 132nd Ct, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCK EDWARD President 12245 SW 132nd Ct, MIAMI, FL, 33186
ROCK EDWARD Secretary 12245 SW 132nd Ct, MIAMI, FL, 33186
ROCK EDWARD Director 12245 SW 132nd Ct, MIAMI, FL, 33186
VEGA FELIPE President 12245 SW 132nd Ct, MIAMI, FL, 33186
VEGA FELIPE Secretary 12245 SW 132nd Ct, MIAMI, FL, 33186
VEGA FELIPE Director 12245 SW 132nd Ct, MIAMI, FL, 33186
Rock Edward Agent 12245 SW 132nd Ct, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034870 FIDELITY TRANSPORT & LOGISTICS ACTIVE 2020-03-23 2025-12-31 - 12080 SW 127TH AVE, B1-111, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-24 - -
REGISTERED AGENT NAME CHANGED 2023-02-08 Rock, Edward -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 12245 SW 132nd Ct, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 12245 SW 132nd Ct, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-03-25 12245 SW 132nd Ct, MIAMI, FL 33186 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7372457101 2020-04-14 0455 PPP 12080 SW 127TH AVE B1-11, MIAMI, FL, 33186-6454
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69700
Loan Approval Amount (current) 69700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-6454
Project Congressional District FL-28
Number of Employees 9
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70292.45
Forgiveness Paid Date 2021-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State