Search icon

FEDEROL CAR BROKERS CORP. - Florida Company Profile

Company Details

Entity Name: FEDEROL CAR BROKERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDEROL CAR BROKERS CORP. 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: 06 Nov 2012 (12 years ago)
Date of dissolution: 26 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: P12000092740
FEI/EIN Number 46-1343172

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

Address: 2407 FOWLER STREET, FORT MYERS, FL, 33901
Mail Address: 1455 BARKER BAY, SAN ANTONIO, TX, 78245-2416, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRETON OMAR President 1502 NE 2ND ST, CAPECORAL, FL, 33909
BRETON OMAR Agent 2407 FOWLER ST, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 - -
REINSTATEMENT 2022-10-20 - -
CHANGE OF MAILING ADDRESS 2022-10-20 2407 FOWLER STREET, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2022-10-20 BRETON, OMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2016-02-10 FEDEROL CAR BROKERS CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000403594 TERMINATED 1000000749003 LEE 2017-07-05 2027-07-13 $ 740.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000403602 TERMINATED 1000000749006 LEE 2017-07-05 2037-07-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000149426 TERMINATED 1000000576813 LEE 2014-01-21 2034-01-29 $ 8,205.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-05
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2016-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State