Entity Name: | F1 AUTO CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F1 AUTO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2023 (2 years ago) |
Document Number: | P15000031053 |
FEI/EIN Number |
47-3749823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1651 AVONDALE ST., NAPLES, FL, 34112, US |
Mail Address: | 1618 Michigan Ave, Miami Beach, FL, 33139, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINA FRANK | President | 1618 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
Mina Andrea | President | 1618 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
MINA FRANK | Agent | 1618 Michigan Ave, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-03-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 1651 AVONDALE ST., NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-25 | MINA, FRANK | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 1618 Michigan Ave, 24, Miami Beach, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000362075 | TERMINATED | 1000000864904 | COLLIER | 2020-10-19 | 2040-11-12 | $ 3,272.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J20000334769 | TERMINATED | 1000000865294 | COLLIER | 2020-10-09 | 2040-10-21 | $ 1,663.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J20000064614 | TERMINATED | 1000000856749 | COLLIER | 2020-01-21 | 2040-01-29 | $ 6,239.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-02-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2017-06-09 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-12 |
Domestic Profit | 2015-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State