Search icon

VERSATIL AUTO DEALER CORP - Florida Company Profile

Company Details

Entity Name: VERSATIL AUTO DEALER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERSATIL AUTO DEALER 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: 07 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000089881
FEI/EIN Number 81-4383746

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

Address: 651 L F Roper Pkwy, Ocoee, FL, 34761, US
Mail Address: 651 L F Roper Pkwy, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJERA SALVADOR President 409 FOUNTAINHEAD CIR, SUITE 234, KISSIMMEE, FL, 34741
TEJERA SALVADOR Agent 409 FOUNTAINHEAD CIR, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 651 L F Roper Pkwy, UNIT 101, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2022-12-19 651 L F Roper Pkwy, UNIT 101, Ocoee, FL 34761 -
AMENDMENT 2018-06-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-09
AMENDED ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2019-02-04
Amendment 2018-06-18
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State