Entity Name: | FLORIDA AUTO MALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA AUTO MALL, 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: | 26 Jun 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: | P12000057042 |
FEI/EIN Number |
45-5568111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 Franklin St Ste 7, Ocoee, FL, 34761, US |
Mail Address: | 333 Franklin St Ste 7, Ocoee, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carnevale Francesco Jr | President | 333 Franklin St Ste 7, Ocoee, FL, 34761 |
FLORIDA AUTO MALL, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000038348 | FLORIDA AUTO TRANSPORTATION | EXPIRED | 2015-04-16 | 2020-12-31 | - | 1455 W LANDSTREET RD UNIT 401, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 333 Franklin St Ste 7, Ocoee, FL 34761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 333 Franklin St Ste 7, Ocoee, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 333 Franklin St Ste 7, Ocoee, FL 34761 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-24 | Florida Auto Mall Inc | - |
AMENDMENT | 2014-07-31 | - | - |
AMENDMENT | 2013-08-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000016952 | ACTIVE | 1000000851782 | ORANGE | 2019-12-17 | 2040-01-08 | $ 41,578.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15001072558 | TERMINATED | 1000000696918 | ORANGE | 2015-10-16 | 2035-12-04 | $ 14,487.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000194247 | TERMINATED | 1000000651669 | ORANGE | 2015-01-20 | 2035-02-05 | $ 15,296.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736 |
J15000194254 | TERMINATED | 1000000651670 | ORANGE | 2015-01-20 | 2035-02-05 | $ 681.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736 |
J13001668384 | TERMINATED | 1000000548981 | ORANGE | 2013-10-24 | 2033-11-14 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13001629758 | TERMINATED | 1000000540352 | MIAMI-DADE | 2013-10-07 | 2033-11-07 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2020-01-28 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-16 |
Amendment | 2014-07-31 |
ANNUAL REPORT | 2014-02-27 |
Amendment | 2013-08-22 |
ANNUAL REPORT | 2013-04-29 |
Off/Dir Resignation | 2012-08-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State