Entity Name: | CERTIFIED AUTO CARRIERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CERTIFIED AUTO CARRIERS 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: | 01 May 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P13000038945 |
FEI/EIN Number |
46-2679514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 723 PRIMROSE WILLOW WAY, APOPKA, FL, 32712, US |
Mail Address: | 723 PRIMROSE WILLOW WAY, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ DENNIS | President | 723 PRIMROSE WILLOW WAY, APOPKA, FL, 32712 |
DIAZ DENNIS | Agent | 723 PRIMROSE WILLOW WAY, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 723 PRIMROSE WILLOW WAY, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 723 PRIMROSE WILLOW WAY, APOPKA, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 723 PRIMROSE WILLOW WAY, APOPKA, FL 32712 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000578284 | ACTIVE | 2024-CC-011773-O | ORANGE COUNTY | 2024-09-06 | 2029-09-09 | $53,633.42 | E ADVANCE SERVICES LLC C/O YATES & SCHILLER, PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
J24000504967 | ACTIVE | 2023-CC-016754-O | 9TH JUDICAL COUNTY COURT | 2024-08-05 | 2029-08-08 | $34,006.27 | IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105 |
J24000561942 | ACTIVE | 2023CC008024O | ORANGE COUNTY COURT CLERK | 2024-08-05 | 2029-09-03 | $36,607.34 | FLEETCOR TECHNOLOGIES OPERATING COMPANY, LLC A LOUISIAN, 5445 TRIANGLE PARKWAY, STE 400, NORCROSS, GA, 30092 |
J23000314443 | ACTIVE | 23-CC-066542 | 13TH JUD CIR HILLSBOROUGH FL | 2023-07-03 | 2028-07-10 | $44,530.48 | AUXILIOR CAPITAL PARTNERS, INC., 620 WEST GERMANTOWN PIKE, SUITE 450, PLYMOUTH MEETING, PA 19462 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-10 |
AMENDED ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-11 |
AMENDED ANNUAL REPORT | 2015-08-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State