Search icon

AUTO AUCTION, INC. - Florida Company Profile

Company Details

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

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: 01 Dec 1994 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000087307
FEI/EIN Number 650535985

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

Address: 720 N STATE RD 7, FT. LAUDERDALE, FL, 33317
Mail Address: 720 N STATE RD 7, FT. LAUDERDALE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN DANIEL President 720 N. STATE ROAD., #7, FT. LAUDERDALE, FL, 33317
BENJAMIN DANIEL Director 720 N. STATE ROAD., #7, FT. LAUDERDALE, FL, 33317
SIMRING ELLIS Agent 800 WEST OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 720 N STATE RD 7, FT. LAUDERDALE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-21 800 WEST OAKLAND PARK BLVD, #100, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1997-04-21 720 N STATE RD 7, FT. LAUDERDALE, FL 33317 -
REGISTERED AGENT NAME CHANGED 1997-04-21 SIMRING, ELLIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000622713 ACTIVE 1000000464142 BROWARD 2013-03-19 2033-03-27 $ 1,879.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J03000265274 LAPSED 0000487791 36005 00318 2003-09-10 2023-09-26 $ 1,222.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST, HOLLYWOOD, FL330244044
J03000265282 LAPSED 0000487792 36005 00319 2003-09-10 2023-09-26 $ 6,939.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST, HOLLYWOOD, FL330244044
J03000265290 LAPSED 0000487793 36005 00317 2003-09-10 2023-09-26 $ 216,888.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST, HOLLYWOOD, FL330244044

Documents

Name Date
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-17
REINSTATEMENT 1997-04-21
ANNUAL REPORT 1995-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State