Search icon

FLORIDA AUTO MALL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Carnevale Francesco Jr President 333 Franklin St Ste 7, Ocoee, FL, 34761
FLORIDA AUTO MALL, INC. Agent -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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