Search icon

AUTOMOTIVE SOLUTIONS GROUP, INC - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE SOLUTIONS GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE SOLUTIONS GROUP, 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: 25 Apr 2017 (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: P17000037705
FEI/EIN Number 82-1325169

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

Address: 2480 Northumbria dr, Sanford, FL, 32771, US
Mail Address: 2480 northumbria dr, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMACCIATO NICK President 2480 northumbria dr, Sanford, FL, 32771
RAMACCIATO NICK Officer 2480 northumbria dr, Sanford, FL, 32771
RAMACCIATO NICK Agent 2480 northumbria dr, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-26 2480 Northumbria dr, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 2480 northumbria dr, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-10 2480 Northumbria dr, Sanford, FL 32771 -
REINSTATEMENT 2020-07-10 - -
REGISTERED AGENT NAME CHANGED 2020-07-10 RAMACCIATO, NICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-09-04 - -

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-07-10
Amendment 2018-09-04
Domestic Profit 2017-04-25

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State