Search icon

AUTO THEFT TASK FORCE, INC - Florida Company Profile

Company Details

Entity Name: AUTO THEFT TASK FORCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO THEFT TASK FORCE, 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: 14 Mar 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000025541
FEI/EIN Number 45-5478732

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

Address: 5400 OAKWOOD RD, PLANTATION, FL, 33317, US
Mail Address: P.O. BOX 816572, HOLLYWOOD, FL, 33081, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIUZZI ANTHONY President 5400 OAKWOOD RD, PLANTATION, FL, 33317
LIUZZI ANTHONY Agent 5400 OAKWOOD RD, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-08-02 - -
AMENDMENT 2019-01-02 - -
CHANGE OF MAILING ADDRESS 2018-05-16 5400 OAKWOOD RD, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-05 5400 OAKWOOD RD, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 5400 OAKWOOD RD, PLANTATION, FL 33317 -
AMENDMENT 2017-09-05 - -
REGISTERED AGENT NAME CHANGED 2014-10-16 LIUZZI, ANTHONY -

Documents

Name Date
ANNUAL REPORT 2020-01-19
Amendment 2019-08-02
ANNUAL REPORT 2019-02-09
Amendment 2019-01-02
ANNUAL REPORT 2018-01-13
Amendment 2017-09-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-22
Reg. Agent Change 2014-10-16

Date of last update: 01 May 2025

Sources: Florida Department of State