Search icon

3-BROTHERS AUTO,INC. - Florida Company Profile

Company Details

Entity Name: 3-BROTHERS AUTO,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3-BROTHERS AUTO,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 Apr 2014 (11 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: P14000029513
FEI/EIN Number 46-5283679

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

Address: 4701 SW 45th Street, Davie, FL, 33314, US
Mail Address: 2004 SW 86TH AVE, N.LAUDERDALE, FL, 33068
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORVILUS DIEUQUISE Vice President 2004 SW 86TH AVE, N.LAUDERDALE, FL, 33068
DORVILUS ERNSO President 4113 NW 78th Lane, Coral Springs, FL, 33065
LAFONTANT FRANTZDY Vice President 2001 Sierra Common Rd, Dickson, ND, 58601
Dorvilus Ernso P Agent 4113 NW 78th Lane, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4701 SW 45th Street, BLDG 5 Bay 18, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4113 NW 78th Lane, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2018-04-19 Dorvilus, Ernso, P -
ARTICLES OF CORRECTION 2014-04-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-03
Articles of Correction 2014-04-21
Domestic Profit 2014-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State