Search icon

ACTION AUTO ELECTRIC PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: ACTION AUTO ELECTRIC PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION AUTO ELECTRIC PRODUCTS, 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: 29 Jan 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P93000008758
FEI/EIN Number 650389452

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

Address: 3705 DAVIE BLVD., FT. LAUDERDALE, FL, 33312, US
Mail Address: 3705 DAVIE BLVD., FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA LEONARDO A President 2449 NW 49TH TERRACE, COCONUT CREEK, FL, 33063
MOLINA SUSAN Agent 2449 NW 49TH TERRACE, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 2449 NW 49TH TERRACE, COCONUT CREEK, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-15 3705 DAVIE BLVD., FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1999-03-15 3705 DAVIE BLVD., FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 1999-03-15 MOLINA, SUSAN -

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State