Search icon

AUTO PLUS, INC. - Florida Company Profile

Company Details

Entity Name: AUTO PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO PLUS, 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: 15 Feb 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P93000014223
FEI/EIN Number 650049485

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

Address: 2690 S. STATE ROAD 7, MIRAMAR, FL, 33023
Mail Address: 2690 S. STATE ROAD 7, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKAYAM NETANEL President 2690 S. STATE ROAD 7, MIRAMAR, FL, 33023
ELKAYAM NETANEL Agent 2690 S. STATE RD 7, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 ELKAYAM, NETANEL -
AMENDMENT 2013-04-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000055513 LAPSED CACE-18-021146 17TH CIRCUIT, BROWARD COUNTY 2019-09-25 2025-01-24 $96,796.75 DIRECT CAPITAL, A DIVISION OF CIT BANK, N.A., 155 COMMERCE WAY, PORTSMOUTH, NEW HAMPSHIRE, 03801

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-11
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-08-19
ANNUAL REPORT 2011-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State