Search icon

A-1 AUTO PARK OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: A-1 AUTO PARK OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 AUTO PARK OF FLORIDA, 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: 18 Jun 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000043753
FEI/EIN Number 593190827

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

Address: 425 WEST ADAMS ST., JACKSONVILLE, FL, 32202, US
Mail Address: P.O. BOX 40884, JACKSONVILLE, FL, 32203-0884, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD JAMES E Director 9412 JONES RD, JACKSONVILLE, FL
GREEN TERRY W Director 1151 WARD CREEK DRIVE, MARIETTA, GA, 30064
HOWARD JAMES E Agent 9412 JONES RD, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-02-20 9412 JONES RD, JACKSONVILLE, FL 32219 -
CHANGE OF PRINCIPAL ADDRESS 1996-01-26 425 WEST ADAMS ST., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 1994-03-25 425 WEST ADAMS ST., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 1997-02-20
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State