Search icon

LIONS KING AUTO DEALER INC - Florida Company Profile

Company Details

Entity Name: LIONS KING AUTO DEALER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIONS KING AUTO DEALER 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: 17 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000007565
FEI/EIN Number 460932432

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

Address: 5630 B DAWSON STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 5630 B DAWSON STREET, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT TARIO P President 15032 NE 6TH AVE, NORTH MIAMI BEACH, FL, 33023
ROBERT TARIO P Agent 5630 B DAWSON STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 5630 B DAWSON STREET, HOLLYWOOD, FL 33023 -
AMENDMENT 2021-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 5630 B DAWSON STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-02-08 5630 B DAWSON STREET, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2021-01-26 - -
REGISTERED AGENT NAME CHANGED 2021-01-26 ROBERT, TARIO P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000499707 TERMINATED 1000000967361 BROWARD 2023-10-12 2043-10-18 $ 2,439.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000499715 TERMINATED 1000000967364 BROWARD 2023-10-12 2033-10-18 $ 341.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000535247 TERMINATED 1000000937161 BROWARD 2022-11-17 2042-11-23 $ 22,625.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-03-08
Amendment 2021-02-08
REINSTATEMENT 2021-01-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State