Search icon

AUTO AMERICA AUTOMOTIVE CORP - Florida Company Profile

Company Details

Entity Name: AUTO AMERICA AUTOMOTIVE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AUTO AMERICA AUTOMOTIVE CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000034003
FEI/EIN Number 30-0677755

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

Address: 745 N ANDREWS AVE, FT LAUDERDALE, FL 33311
Mail Address: 745 N ANDREWS AVE, FT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALVERDE, PEDRO JJR Agent 19452 E COUNTRY CLUB, MIAMI, FL 33180
VALVERDE, PEDRO JSR President 902 AGNES AVE, LEHIGH ACRES, FL 33971
VALVERDE, PEDRO JSR Vice President 902 AGNES AVE, LEHIGH ACRES, FL 33971

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045863 AUTO AMERICA EXPIRED 2011-05-12 2016-12-31 - 822 NE 1ST AVE, FORT LAUDERDALE, FL, 33304
G11000034875 AUTO AMERICA AUTOMOTIVE CORP EXPIRED 2011-04-07 2016-12-31 - 822 NE 1ST AVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 745 N ANDREWS AVE, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2014-04-08 745 N ANDREWS AVE, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 19452 E COUNTRY CLUB, MIAMI, FL 33180 -
AMENDMENT 2011-05-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001187391 ACTIVE 1000000647402 BROWARD 2014-11-20 2034-12-17 $ 16,173.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001157063 ACTIVE 1000000640893 BROWARD 2014-09-11 2034-12-17 $ 48,724.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000149947 TERMINATED 1000000577138 BROWARD 2014-01-17 2034-01-29 $ 6,287.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001389304 ACTIVE 1000000526422 BROWARD 2013-08-30 2033-09-12 $ 43,944.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000982364 ACTIVE 1000000509611 BROWARD 2013-05-16 2033-05-22 $ 15,228.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000631888 TERMINATED 1000000482980 BROWARD 2013-03-20 2023-03-27 $ 456.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000026774 TERMINATED 1000000390737 BROWARD 2012-12-26 2033-01-02 $ 2,050.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000026782 TERMINATED 1000000390738 BROWARD 2012-12-26 2023-01-02 $ 911.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-06-01
ANNUAL REPORT 2012-04-04
Amendment 2011-05-09
Domestic Profit 2011-04-06

Date of last update: 23 Feb 2025

Sources: Florida Department of State