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 |
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 |
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 | - | - |
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 |
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