Search icon

C B AUTOS 1 INC. - Florida Company Profile

Company Details

Entity Name: C B AUTOS 1 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C B AUTOS 1 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: 01 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000028706
FEI/EIN Number 272253835

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

Address: 6220 ALL AMERICAN BLVD., SUITE 44, ORLANDO, FL, 32810, US
Mail Address: 7543 FORDHAM CREEK LANE, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORNELUS CLINSON President 7543 FORDHAM CREEK LN, ORLANDO, FL, 32818
BORNELUS CLINSON Agent 6220 ALL AMERICAN BLVD., SUITE 44, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT AND NAME CHANGE 2011-02-03 C B AUTOS 1 INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 6220 ALL AMERICAN BLVD., SUITE 44, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2011-02-03 BORNELUS, CLINSON -
REGISTERED AGENT ADDRESS CHANGED 2011-02-03 6220 ALL AMERICAN BLVD., SUITE 44, ORLANDO, FL 32810 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000452327 LAPSED 1000000419359 ORANGE 2013-01-29 2023-02-20 $ 540.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001106262 TERMINATED 1000000419314 ORANGE 2012-12-05 2032-12-28 $ 581.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000810369 ACTIVE 1000000370030 ORANGE 2012-10-15 2032-10-31 $ 7,690.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000812037 TERMINATED 1000000240653 ORANGE 2011-11-29 2031-12-14 $ 10,386.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-02-17
Name Change 2011-02-03
Domestic Profit 2010-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State