Search icon

AUTOKING INC - Florida Company Profile

Company Details

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

AUTOKING 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: 11 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000032859
FEI/EIN Number 90-0958271

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

Address: 9427 NW 27th Ave, Miami, FL, 33147, US
Mail Address: 9427 NW 27th Ave, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baredes Pablo A President 3802 SW 49th CT, Fort Lauderdale, FL, 33312
Rubinschik Elizabeth Vice President 3802 SW 49th CT, Fort Lauderdale, FL, 33312
BAREDES PABLO A Agent 3802 SW 49th CT, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 3802 SW 49th CT, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 9427 NW 27th Ave, Miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2020-06-01 9427 NW 27th Ave, Miami, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000417481 ACTIVE 1000000870327 DADE 2020-12-17 2040-12-23 $ 10,569.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000340648 TERMINATED 1000000745860 DADE 2017-06-09 2037-06-14 $ 3,884.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000081531 TERMINATED 1000000733925 DADE 2017-02-02 2037-02-10 $ 35,334.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-11-03
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-26
Domestic Profit 2013-04-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State