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 |
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 |
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 | - | - |
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 |
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