Search icon

AUTO ALL STARS, INC. - Florida Company Profile

Company Details

Entity Name: AUTO ALL STARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO ALL STARS, 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: 02 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000096685
FEI/EIN Number NOT APPLICABLE

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

Address: 7875 Pines BLVD, Miramar, FL, 33024, US
Mail Address: 7875 Pines BLVD, Miramar, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lubin Enoc President 7875 Pines BLVD, Miramar, FL, 33024
Lubin Enoc Agent 17053 SW 52 Street, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-18 7875 Pines BLVD, Miramar, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 7875 Pines BLVD, Miramar, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 17053 SW 52 Street, Miramar, FL 33027 -
REINSTATEMENT 2020-06-10 - -
REGISTERED AGENT NAME CHANGED 2020-06-10 Lubin, Enoc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-08-05
REINSTATEMENT 2020-06-10
REINSTATEMENT 2018-08-30
ANNUAL REPORT 2015-02-12
Domestic Profit 2014-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State