Search icon

CERTIFIED AUTO SPECIALISTS, INC. - Florida Company Profile

Company Details

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

CERTIFIED AUTO SPECIALISTS, 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: 23 Aug 1993 (32 years ago)
Date of dissolution: 30 Sep 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2002 (23 years ago)
Document Number: P93000059251
FEI/EIN Number 593223244

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

Address: 602 ANHINGA RD, WINTER SPRINGS, FL, 32708, US
Mail Address: 602 ANHINGA RD, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARIN ARMANDO President 602 ANHINGA RD, WINTER SPRINGS, FL, 32708
FIRST TRUST ADVISORS Agent 1936 BOOTHE CIRCLE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-04 602 ANHINGA RD, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2002-06-04 602 ANHINGA RD, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2002-06-04 FIRST TRUST ADVISORS -
REGISTERED AGENT ADDRESS CHANGED 2002-06-04 1936 BOOTHE CIRCLE, LONGWOOD, FL 32750 -

Documents

Name Date
Voluntary Dissolution 2002-09-30
ANNUAL REPORT 2002-06-04
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-06-24
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State