Search icon

AUTO SOURCE PROS INC - Florida Company Profile

Company Details

Entity Name: AUTO SOURCE PROS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO SOURCE PROS 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 Jul 2010 (15 years ago)
Date of dissolution: 04 May 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: P10000058909
Address: 3915 South State Rd. 7, Davie, FL, 33314, US
Mail Address: 3915 South State Rd. 7, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON PETAKAYE President 3915 South State Rd. 7, Davie, FL, 33314
Hamilton Cleous Vice President 3915 South State Rd. 7, Davie, FL, 33314
HAMILTON CLEOUS A Agent 3915 South State Rd. 7, Davie, FL, 33314

Events

Event Type Filed Date Value Description
CONVERSION 2022-05-04 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000186339. CONVERSION NUMBER 300000226253
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 3915 South State Rd. 7, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 3915 South State Rd. 7, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2022-01-25 3915 South State Rd. 7, Davie, FL 33314 -
NAME CHANGE AMENDMENT 2021-03-31 AUTO SOURCE PROS INC -
REINSTATEMENT 2021-03-18 - -
REGISTERED AGENT NAME CHANGED 2021-03-18 HAMILTON, CLEOUS A -
PENDING REINSTATEMENT 2013-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2022-01-25
Name Change 2021-03-31
REINSTATEMENT 2021-03-18
Domestic Profit 2010-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State