Search icon

THE AUTO CENTER OF SOUTH ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: THE AUTO CENTER OF SOUTH ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AUTO CENTER OF SOUTH ORLANDO, 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: 09 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2004 (20 years ago)
Document Number: P92000004262
FEI/EIN Number 593152941

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

Address: 1521 PINE AVENUE, ORLANDO, FL, 32824, US
Mail Address: 1521 PINE AVE, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYER JOHN A President 11507 KEELEY COURT, ORLANDO, FL, 32837
Dyer John ASr. Agent 11507 Keeley Ct, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 Dyer, John A, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 11507 Keeley Ct, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 1521 PINE AVENUE, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2022-01-19 1521 PINE AVENUE, ORLANDO, FL 32824 -
REINSTATEMENT 2004-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000009949 ACTIVE 1000001011670 ORANGE 2024-09-20 2045-01-08 $ 9,666.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000368250 ACTIVE 1000000928796 ORANGE 2022-07-22 2042-08-02 $ 16,825.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000616035 ACTIVE 2024-CC-016846-O ORANGE COUNTY COURT 2022-02-02 2029-09-24 $12598.84 FORWARDLINE FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J13000806415 TERMINATED 1000000486084 ORANGE 2013-04-09 2033-04-24 $ 783.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001101164 TERMINATED 1000000407862 ORANGE 2012-12-05 2032-12-28 $ 663.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J02000321178 TERMINATED 01021990052 06576 02221 2002-07-26 2007-08-13 $ 5,228.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State