Search icon

AUTOLAND INC - Florida Company Profile

Company Details

Entity Name: AUTOLAND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOLAND 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: 27 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000057569
FEI/EIN Number 46-0561555

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

Address: 5626 N Dale Mabry Hwy Ste A, Tampa, FL, 33614, US
Mail Address: 5626 N Dale Mabry Hwy Ste A, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARABILLO PAZ FERNANDO President 5626 N Dale Mabry Hwy Ste A, Tampa, FL, 33614
TARABILLO FERNANDO Agent 5626 N DALE MABRY HWY STE A, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2013-11-25 AUTOLAND INC -
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 5626 N Dale Mabry Hwy Ste A, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2013-06-11 5626 N Dale Mabry Hwy Ste A, Tampa, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-05 5626 N DALE MABRY HWY STE A, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2013-06-05 TARABILLO, FERNANDO -
AMENDMENT 2013-06-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001166551 ACTIVE 1000000642904 HILLSBOROU 2014-10-03 2034-12-17 $ 39,942.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14001166569 LAPSED 1000000642905 HILLSBOROU 2014-10-03 2024-12-17 $ 321.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2014-06-16
Name Change 2013-11-25
ANNUAL REPORT 2013-06-11
Amendment 2013-06-05
Domestic Profit 2012-06-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State