Search icon

AUCTIONS UNLIMITED OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AUCTIONS UNLIMITED OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUCTIONS UNLIMITED OF FLORIDA, 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: 21 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000005001
FEI/EIN Number 46-4580570

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

Address: 3139 BELLFLOWER WAY, LAKELAND, FL, 33811
Mail Address: 3139 BELLFLOWER WAY, LAKELAND, FL, 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN LEAH E President 3139 BELLFLOWER WAY, LAKELAND, FL, 33811
WOMACK ARTHUR W Secretary 2693 ELMO RD., PEMBROKE, KY, 42266
BROWN LEAH E Agent 3139 BELLFLOWER WAY, LAKELAND, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050574 COUNTRY COMFORT EXPIRED 2014-05-23 2019-12-31 - 3139 BELLFLOWER WAY, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 BROWN, LEAH E -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-09-05
REINSTATEMENT 2016-11-12
REINSTATEMENT 2015-10-23
Domestic Profit 2014-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State