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