Search icon

ASSOCIATED AUTOMOTIVE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED AUTOMOTIVE GROUP, 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: 30 Sep 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000079833
FEI/EIN Number 273594420

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

Address: 2800 S SANFORD AVE, SANFORD, FL, 32773, US
Mail Address: PO BOX 620458, OVIEDO, FL, 32762, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASE DAVID W President PO BOX 620458, OVIEDO, FL, 32762
CASE DAWN E Vice President PO BOX 620458, OVIEDO, FL, 32762
CASE DAWN E Secretary PO BOX 620458, OVIEDO, FL, 32762
CASE DAVID W Treasurer PO BOX 620458, OVIEDO, FL, 32762
CASE DAVID W Agent 2800 S SANFORD AVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 2800 S SANFORD AVE, SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 2800 S SANFORD AVE, SANFORD, FL 32773 -
AMENDMENT 2010-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000161855 TERMINATED 1000000705814 SEMINOLE 2016-02-18 2036-03-02 $ 8,000.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001139442 TERMINATED 1000000636588 SEMINOLE 2014-07-10 2034-12-17 $ 6,042.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000222009 TERMINATED 1000000579296 SEMINOLE 2014-02-05 2034-02-21 $ 3,583.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2011-04-01
Amendment 2010-11-12
Domestic Profit 2010-09-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State