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