Search icon

MY DEALER AUCTION CORP - Florida Company Profile

Company Details

Entity Name: MY DEALER AUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY DEALER AUCTION 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: 24 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000095129
FEI/EIN Number 47-3659133

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

Address: 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 401 E LAS OLAS BLVD, SUITE 130-344, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXOPOULOS MARK President 450 ALTON ROAD, MIAMI BEACH, FL, 33139
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 401 E Las Olas Blvd, suite 130-344, Fort Lauderdale, FL 33301 -
AMENDMENT 2017-03-22 - -
CHANGE OF MAILING ADDRESS 2017-03-22 401 E Las Olas Blvd, suite 130-344, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-03-22 REGISTERED AGENTS INC. -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-05-01
Amendment 2017-03-22
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-21
Domestic Profit 2014-11-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State