Search icon

AUTONATION CARRIERS INC - Florida Company Profile

Company Details

Entity Name: AUTONATION CARRIERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTONATION CARRIERS 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: 05 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000073801
FEI/EIN Number 82-2685215

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

Address: 17933 OLD CHENEY HWY, ORLANDO, FL, 32820, US
Mail Address: 17933 OLD CHENEY HWY, ORLANDO, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MAIKEL President 17933 OLD CHENEY HWY, ORLANDO, FL, 32820
GOMEZ MAIKEL Agent 17933 OLD CHENEY HWY, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-06-20 GOMEZ, MAIKEL -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 17933 OLD CHENEY HWY, ORLANDO, FL 32820 -
AMENDMENT 2018-01-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-10-24
AMENDED ANNUAL REPORT 2018-06-20
AMENDED ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2018-04-01
AMENDED ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2018-02-15
Amendment 2018-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State