Search icon

SOUTH FLORIDA AUTO AUCTION, INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA AUTO AUCTION, 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: 02 Dec 1993 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000084279
FEI/EIN Number 650477358

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

Address: 95 B W JERSEY ST, ORLANDO, FL, 32806, US
Mail Address: 2800M US HIGHWAY 17-92, LONGWOOD, FL, 32750, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY GAYLE T President 2800 N. US HIGHWAY 17-92, LONGWOOD, FL, 32750
KELLEY GAYLE T Secretary 2800 N. US HIGHWAY 17-92, LONGWOOD, FL, 32750
KELLEY GAYLE T Director 2800 N. US HIGHWAY 17-92, LONGWOOD, FL, 32750
MCKNIGHT F D Agent 201 E. PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-05-16 95 B W JERSEY ST, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 95 B W JERSEY ST, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-27
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State