Search icon

XYZ AUTO TRADERS, INC. - Florida Company Profile

Company Details

Entity Name: XYZ AUTO TRADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XYZ AUTO TRADERS, 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: 18 Oct 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: P10000085140
FEI/EIN Number 273726555

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

Address: 2021 SW 70 AVE, B5, DAVIE, FL, 33317
Mail Address: P.O. BOX 551687, FT. LAUDERDALE, FL, 33355
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
1224 (2004), INC. Agent -
CRICHTON DANE President 13030 NW 5TH STREET, PLANTATION, FL, 33325
CRICHTON DANE Director 13030 NW 5TH STREET, PLANTATION, FL, 33325
CRICHTON KIRK Vice President 13030 NW 5TH STREET, PLANTATION, FL, 33325
CRICHTON KIRK President 13030 NW 5TH STREET, PLANTATION, FL, 33325
CRICHTON KIRK Secretary 13030 NW 5TH STREET, PLANTATION, FL, 33325
CRICHTON KIRK Treasurer 13030 NW 5TH STREET, PLANTATION, FL, 33325
CRICHTON KIRK Director 13030 NW 5TH STREET, PLANTATION, FL, 33325
PERRIN GENE Director 8250 W. FLAGLER STREET, MIAMI, FL, 33144
SIMS PAUL Director 2298 NW 74 AVENUE, SUNRISE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 2021 SW 70 AVE, B5, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2010-11-12 2021 SW 70 AVE, B5, DAVIE, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000210816 TERMINATED 1000000455773 BROWARD 2013-01-14 2033-01-23 $ 373.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000048190 TERMINATED 1000000439985 BROWARD 2012-12-26 2033-01-02 $ 1,808.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AC 2011-02-28
ANNUAL REPORT 2011-01-27
Address Change 2010-11-12
Domestic Profit 2010-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State