Search icon

OVERSEAS AUTO BROKERS INC. - Florida Company Profile

Company Details

Entity Name: OVERSEAS AUTO BROKERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OVERSEAS AUTO BROKERS 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: 04 Feb 1993 (32 years ago)
Date of dissolution: 26 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2004 (21 years ago)
Document Number: P93000008668
FEI/EIN Number 650388786

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

Address: 4901 DR MARTIN KING BLVD, UNIT #2, FORT MYERS, FL, 33905, US
Mail Address: 2209 SE 10 TER, CAPE CORAL, FL, 33990, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDOLF MURRAY Vice President 2564 SW 26 TER, CAPE CORAL, FL, 33914
RUDOLF LARRY Agent 2209 SE 10 TER, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-07-26 - -
CHANGE OF MAILING ADDRESS 2003-04-30 4901 DR MARTIN KING BLVD, UNIT #2, FORT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 2209 SE 10 TER, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 4901 DR MARTIN KING BLVD, UNIT #2, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 1994-04-20 RUDOLF, LARRY -

Documents

Name Date
Voluntary Dissolution 2004-07-26
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State