Search icon

AUTO FIX INC. - Florida Company Profile

Company Details

Entity Name: AUTO FIX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO FIX 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: 05 Oct 2011 (14 years ago)
Date of dissolution: 27 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2014 (11 years ago)
Document Number: P11000087316
FEI/EIN Number 352422335

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

Address: 3901 W. WATERS AVE, TAMPA, FL, 33614, US
Mail Address: 1815 STERLING PALMS COURT, APT 203, BRANDON, FL, 33511, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO EDDIE R President 1815 STERLING PALMS COURT APT 205, BRANDON, FL, 33511
RIVERA EDDIE O Vice President 1815 STERLING PALMS COURT APT 205, BRANDON, FL, 33511
SOTO EDDIE R Agent 1815 STERLING PALMS COURT, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-27 - -
AMENDMENT 2012-06-11 - -
CHANGE OF MAILING ADDRESS 2012-06-11 3901 W. WATERS AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2012-06-11 SOTO, EDDIE R -
REGISTERED AGENT ADDRESS CHANGED 2012-06-11 1815 STERLING PALMS COURT, APT 203, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3901 W. WATERS AVE, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001642793 ACTIVE 1000000545231 HILLSBOROU 2013-10-09 2033-11-07 $ 1,100.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001351726 ACTIVE 1000000522499 HILLSBOROU 2013-08-23 2033-09-05 $ 2,290.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000157843 TERMINATED 1000000451557 HILLSBOROU 2013-01-09 2033-01-16 $ 525.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000418567 TERMINATED 1000000451568 POLK 2012-12-26 2033-02-13 $ 1,500.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-27
ANNUAL REPORT 2013-04-29
Amendment 2012-06-11
ANNUAL REPORT 2012-04-30
Off/Dir Resignation 2011-11-18
Reg. Agent Change 2011-11-18
Domestic Profit 2011-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State