Search icon

AUTOMOTIVE OUTFITTERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE OUTFITTERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE OUTFITTERS OF FLORIDA, 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: 02 Dec 2009 (15 years ago)
Date of dissolution: 07 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2021 (4 years ago)
Document Number: P09000097450
FEI/EIN Number 271399372

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

Address: 5858 S. RIDGEWOOD AVE, PORT ORANGE, FL, 32127, US
Mail Address: 700 MIMOSA AVE, TITUSVILLE, FL, 32796, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLLIVER DAYL R President 700 MIMOSA AVE, TITUSVILLE, FL, 32796
TOLLIVER DAYL R Agent 700 MIMOSA AVE, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-07 - -
CHANGE OF MAILING ADDRESS 2018-04-17 5858 S. RIDGEWOOD AVE, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 700 MIMOSA AVE, TITUSVILLE, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 5858 S. RIDGEWOOD AVE, PORT ORANGE, FL 32127 -
REINSTATEMENT 2011-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000368672 ACTIVE 1000000929180 VOLUSIA 2022-07-22 2042-08-02 $ 40,110.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-07
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State