Search icon

AUTO NEGOTIATORS INC. - Florida Company Profile

Company Details

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

AUTO NEGOTIATORS 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 Nov 1995 (29 years ago)
Date of dissolution: 01 Sep 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2005 (20 years ago)
Document Number: P95000086800
FEI/EIN Number 650627815

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

Address: 1472 AIRPORT ROAD SOUTH, #1, NAPLES, FL, 34104
Mail Address: 1472 AIRPORT ROAD SOUTH, #1, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINKSTON KERNEY L. Secretary 4060 MARINER LANE, BONITA SPRINGS, FL, 34134
MORANDE MICHAEL J. Vice President 27253 BARBAROSA ST, BONITA SPRINGS, FL, 34135
MORANDE JAMES A President 5180 OLD GALLOWS WAY, NAPLES, FL, 34105
MC ARDLE MICHAEL W Agent 711 FIFTH AVENUE SO, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-09-01 - -
REGISTERED AGENT NAME CHANGED 2004-05-03 MC ARDLE, MICHAEL W -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 711 FIFTH AVENUE SO, STE 209, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2002-10-31 1472 AIRPORT ROAD SOUTH, #1, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2002-10-31 1472 AIRPORT ROAD SOUTH, #1, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900016606 LAPSED 07-1693-CA-01 20TH JUD CIR COLLIER CTY FL 2007-10-15 2012-10-30 $45398.89 NORMAN TESTER, 37 OCHO RIOS ST, NAPLES, FL 34114
J05900014254 LAPSED 05-08913 CA 27 11 JUD CIR IN&FOR DADE CTY FL 2005-07-20 2010-08-15 $21680.51 INTERNATIONAL MALL MOTOR COMPANY, 10455 NORTHWEST 12TH STREET, MIAMI, FL 33172
J05000087319 LAPSED 05-219-CC COLLIER COUNTY COURT 2005-05-18 2010-06-22 $11,448.38 THE REYNOLDS AND REYNOLDS COMPANY, P.O. BOX 3154, DAYTON, OH 45401
J07900001890 LAPSED CACE 07-000063 17TH CIR CRT BROWARD CTY FL 2005-05-09 2012-02-09 $54723.45 REYNA CAPITAL CORPORATION, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J04000002006 LAPSED 02-3740-CA COLLIER COUNTY 2003-05-27 2009-01-08 $69,066.69 DALE H. STEINBERG, 1313 PELICAN AVENUE, NAPLES, FLORIDA 34102
J03000195166 LAPSED 02-3740 CA COLLIER COUNTY CIRCUIT/20TH 2003-05-27 2008-06-10 $69,066.69 DALE H. STEINBERG, 1313 PELICAN AVENUE, NAPLES, FL 33962

Documents

Name Date
Voluntary Dissolution 2005-09-01
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
Reg. Agent Change 2002-10-31
Reg. Agent Resignation 2002-10-01
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State