Search icon

THE AUTO BUFF, INC. - Florida Company Profile

Company Details

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

THE AUTO BUFF, 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: 13 Jul 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000054702
FEI/EIN Number 593359122

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

Address: 8427 SOUTHPARK CIRCLE, STE. 170, ORLANDO, FL, 32819
Mail Address: 1716 MIZELL AVENUE, WINTER PARK, F;, 32789
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AINSWORTH MARION Secretary 1716 MIZELL AVE, WINTER PARK, FL, 32789
AINSWORTH MARION Treasurer 1716 MIZELL AVE, WINTER PARK, FL, 32789
AINSWORTH MARION Agent 1716 MIZELL AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 8427 SOUTHPARK CIRCLE, STE. 170, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-21 1716 MIZELL AVENUE, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2006-05-03
REINSTATEMENT 2005-03-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-06-14
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State