Search icon

AMERICAN VEHICLE PROTECTION CORP - Florida Company Profile

Company Details

Entity Name: AMERICAN VEHICLE PROTECTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN VEHICLE PROTECTION 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: 13 Sep 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000075080
FEI/EIN Number 81-3826558

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

Address: 2950 W CYPRESS CREEK RD, 201, FT LAUDERDALE, FL, 33309
Mail Address: 2950 W CYPRESS CREEK RD, 201, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ REUBEN E Chief Executive Officer 10850 NW 2ND ST APT 101, PEMBROKE PINES, FL, 33026
GONZALEZ REUBEN E Agent 10850 NW 2ND ST, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056692 AUTOMOTIVE VEHICLE PROTECTION ACTIVE 2022-05-04 2027-12-31 - 2950 W CYPRESS CREEK RD, 201, FT LAUDERDALE, FL, 33309
G16000111604 AVP EXPIRED 2016-10-13 2021-12-31 - 2950 W CYPRESS CREEK RD STE 201, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 GONZALEZ, REUBEN E -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000503522 TERMINATED 1000000834684 BROWARD 2019-07-22 2039-07-24 $ 4,236.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000368983 TERMINATED 1000000827206 BROWARD 2019-05-16 2039-05-22 $ 1,100.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-10-05
REINSTATEMENT 2019-10-18
REINSTATEMENT 2018-10-11
REINSTATEMENT 2017-09-26
Domestic Profit 2016-09-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State