Search icon

FLORIDA AUTO TRIM & ACCESSORIES SALES & SERVICE INC - Florida Company Profile

Company Details

Entity Name: FLORIDA AUTO TRIM & ACCESSORIES SALES & SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA AUTO TRIM & ACCESSORIES SALES & SERVICE 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: 31 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000050803
FEI/EIN Number 45-2562664

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

Address: 400 PALMETTO DR, COCONUT CREEK, 33066, AF
Mail Address: 400 PALMETTO DR, COCONUT CREEK, 33066, AF
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART M ROTMAN CPA PA Agent 8551 W SUNRISE BLVD, PLANTATION, FL, 33322
CURRIE ROBBIE President 400 PALMETTO DR, COCONUT CREEK, FL, 33066
CURRIE ROBBIE Director 400 PALMETTO DR, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121774 FREESTYLE AUTO TRIM & ACCESSORIES GA EXPIRED 2012-12-17 2017-12-31 - 6574 N STATE RD 7 SUITE 178, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 400 PALMETTO DR, COCONUT CREEK 33066 AF -
CHANGE OF MAILING ADDRESS 2013-04-30 400 PALMETTO DR, COCONUT CREEK 33066 AF -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000772224 ACTIVE 1000000686770 BROWARD 2015-07-13 2025-07-15 $ 793.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000626811 LAPSED 1000000619240 BROWARD 2014-04-28 2024-05-09 $ 605.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001073734 LAPSED 1000000514064 BROWARD 2013-05-31 2023-06-07 $ 516.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000085234 LAPSED 1000000297697 BROWARD 2012-12-28 2023-01-16 $ 386.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State