Search icon

FOUR A'S AUTO GROUP, INC - Florida Company Profile

Company Details

Entity Name: FOUR A'S AUTO GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR A'S AUTO 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: 14 Dec 2020 (4 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: P20000097413
FEI/EIN Number 86-1248029

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

Address: 2000 Wells Rd, Orange Park, FL, 32073, US
Mail Address: 2000 Wells Rd, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA MARGARITA President PO BOX 1216, ORANGE PARK, FL, 32067
HERRERA GUADALUPE Vice President PO BOX 1216, ORANGE PARK, FL, 32067
Rosas Gustavo Agent 2000 Wells Rd, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-01 2000 Wells Rd, STE. E, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 2000 Wells Rd, STE. E, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-08 2000 Wells Rd, STE. E, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2021-04-13 Rosas, Gustavo -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000095762 TERMINATED 1000000916668 CLAY 2022-02-18 2042-02-23 $ 21,884.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-02-02
Domestic Profit 2020-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State