Search icon

AUTO ELECTRICAL WIZ INC. - Florida Company Profile

Company Details

Entity Name: AUTO ELECTRICAL WIZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO ELECTRICAL WIZ 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: 26 Jul 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000053374
FEI/EIN Number 650437163

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

Address: 149706 OLD 41 N, NAPLES, FL, 34110, US
Mail Address: 149706 OLD 41 N, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKERSON JEFFREY S President 141 4TH STREET, BONITA SPRINGS, FL, 34134
DICKERSON JEFFREY S Agent 141 4TH STREET, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 149706 OLD 41 N, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2002-04-29 149706 OLD 41 N, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 141 4TH STREET, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 1996-08-14 DICKERSON, JEFFREY S -

Documents

Name Date
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-10-26
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-08-14
ANNUAL REPORT 1995-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State