Search icon

A 1 AUTO INC. - Florida Company Profile

Company Details

Entity Name: A 1 AUTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A 1 AUTO 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: 14 Sep 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000075003
FEI/EIN Number 822786208

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

Address: 6301 CAUSEWAY BLVD, TAMPA, FL, 33619, US
Mail Address: 6301 CAUSEWAY BLVD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY CURTIS l President 2414 HERMOSA DR, TAMPA, FL, 33619
LINEBERGER STEPHEN Agent 6301 CAUSEWAY BLVD, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108955 A_1AUTO SALES EXPIRED 2017-10-02 2022-12-31 - 6301 CAUSEWAY BLVD, TAMPA, FL, 33619
G17000108944 TECH 1 AUTO EXPIRED 2017-10-02 2022-12-31 - 6301 CAUSEWAY BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 LINEBERGER, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-02-19 - -
AMENDMENT 2017-12-15 - -

Documents

Name Date
REINSTATEMENT 2019-10-10
Amendment 2019-02-19
ANNUAL REPORT 2018-03-06
Amendment 2017-12-15
Domestic Profit 2017-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State