Search icon

CAR AUCTION CONNECT, INC. - Florida Company Profile

Company Details

Entity Name: CAR AUCTION CONNECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR AUCTION CONNECT, 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: 23 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P15000095494
FEI/EIN Number 81-0749460

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

Address: 4701 S.W. 45TH ST, BLDG 8, BAY 2, DAVIE, FL, 33314, US
Mail Address: 10056 SW 22nd St, Miramar, FL, 33025, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANAII KEYAN B President 10056 SW 22ND ST, MIRAMAR, FL, 33025
Canaii Keyan BP Agent 10056 SW 22nd St, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-10 10056 SW 22nd St, Miramar, FL 33025 -
REINSTATEMENT 2016-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-10 4701 S.W. 45TH ST, BLDG 8, BAY 2, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2016-10-10 4701 S.W. 45TH ST, BLDG 8, BAY 2, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2016-10-10 Canaii, Keyan B, P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000285039 TERMINATED 1000000823692 BROWARD 2019-04-15 2039-04-17 $ 1,762.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000635854 ACTIVE 1000000796352 BROWARD 2018-09-04 2038-09-12 $ 19,938.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000141184 TERMINATED 1000000778264 BROWARD 2018-04-02 2038-04-04 $ 19,514.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-04-20
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-10
Domestic Profit 2015-11-23

Date of last update: 02 May 2025

Sources: Florida Department of State