Search icon

A-1 AUTO MOVERS, INC. - Florida Company Profile

Company Details

Entity Name: A-1 AUTO MOVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 AUTO MOVERS, 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: 22 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000052317
FEI/EIN Number 272903069

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

Address: 4747 ORANGE DR, DAVIE, FL, 33314
Mail Address: 4747 ORANGE DR, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFER WILLIAM President 4747 ORANGE DR, DAVIE, FL, 33314
KANNING DARREN Vice President 4747 ORANGE DR, DAVIE, FL, 33314
HOFFER PAUL Secretary 4747 ORANGE DR, DAVIE, FL, 33314
TELLER STUART A Agent 7320 GRIFFIN RD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-30 4747 ORANGE DR, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-30 7320 GRIFFIN RD, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2012-10-30 4747 ORANGE DR, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2012-10-30 TELLER, STUART A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2012-10-30
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State