Search icon

A1 AUTOWORKS INC - Florida Company Profile

Company Details

Entity Name: A1 AUTOWORKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1 AUTOWORKS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2019 (6 years ago)
Document Number: P17000009606
FEI/EIN Number 81-5168255

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

Address: 11810 WILES RD, CORAL SPRINGS, FL, 33076, US
Mail Address: 11810 WILES RD, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUADROS Jeffrey President 11810 WILES RD, CORAL SPRINGS, FL, 33076
CUADROS Jeffrey Agent 11810 WILES RD, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051609 A1 QUALITY AUTO WORKS ACTIVE 2022-04-23 2027-12-31 - 11810 WILES ROAD, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 11810 WILES RD, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 11810 WILES RD, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2022-03-30 11810 WILES RD, CORAL SPRINGS, FL 33076 -
REINSTATEMENT 2019-11-05 - -
REGISTERED AGENT NAME CHANGED 2019-11-05 CUADROS, Jeffrey -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000489052 TERMINATED 1000001005118 BROWARD 2024-07-26 2044-07-31 $ 5,583.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000397313 TERMINATED 1000000828281 BROWARD 2019-05-28 2039-06-05 $ 4,905.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000397495 TERMINATED 1000000828310 BROWARD 2019-05-28 2039-06-05 $ 786.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000187260 TERMINATED 1000000781815 BROWARD 2018-05-04 2038-05-09 $ 3,405.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000187278 TERMINATED 1000000781816 BROWARD 2018-05-04 2028-05-09 $ 702.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-11-05
REINSTATEMENT 2018-11-28
Domestic Profit 2017-01-27

Date of last update: 02 May 2025

Sources: Florida Department of State