Search icon

F1 AUTO CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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