Search icon

ABC AUTO BROKERS INC. - Florida Company Profile

Company Details

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

ABC AUTO BROKERS 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: 09 Jan 2012 (13 years ago)
Date of dissolution: 07 May 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: P12000002751
FEI/EIN Number 30-0714692

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

Address: 3116 us hwy 98 North, LAKELAND, FL, 33805, US
Mail Address: 1830 STATE RD 436, WINTER PARK, FL, 32792, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUTFI MIGUEL President 11859 BARLETTA DRIVE, ORLANDO, FL, 32827
LEON STALIN Vice President 13289 LEESING AVENUE, ORLANDO, FL, 32827
LEON STALIN Agent 3116 US HIGHWAY 98 NORTH, LAKELAND, FL, 32827

Events

Event Type Filed Date Value Description
CONVERSION 2019-05-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000125671. CONVERSION NUMBER 900000192929
CHANGE OF MAILING ADDRESS 2019-02-22 3116 us hwy 98 North, LAKELAND, FL 33805 -
AMENDMENT 2018-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-28 3116 US HIGHWAY 98 NORTH, LAKELAND, FL 32827 -
AMENDMENT 2018-08-28 - -
REGISTERED AGENT NAME CHANGED 2018-08-28 LEON, STALIN -
AMENDMENT 2018-02-09 - -
AMENDMENT 2018-01-24 - -
AMENDMENT 2017-07-25 - -
AMENDMENT 2017-05-30 - -

Documents

Name Date
ANNUAL REPORT 2019-02-22
Amendment 2018-10-22
Amendment 2018-08-28
ANNUAL REPORT 2018-04-23
Amendment 2018-02-09
Amendment 2018-01-24
Amendment 2017-07-25
Amendment 2017-05-30
ANNUAL REPORT 2017-04-05
Amendment 2016-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State