Search icon

ECO-FRIENDLY AUTO CENTER INC - Florida Company Profile

Company Details

Entity Name: ECO-FRIENDLY AUTO CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECO-FRIENDLY AUTO CENTER 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: 16 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000023202
FEI/EIN Number 010953825

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

Address: 1139 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33067
Mail Address: 1139 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWSON GERARD J Director 1139 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
DAWSON GERARD J Agent 1139 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000083813 ECO-FRIENDLY AUTO CENTER & FIRESTONE BRIDGESTONE EXPIRED 2010-09-13 2015-12-31 - 1139 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-06 - -
REGISTERED AGENT NAME CHANGED 2018-09-06 DAWSON, GERARD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-09-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-31
Domestic Profit 2010-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State