Search icon

AUTORAMA, INC. - Florida Company Profile

Company Details

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

AUTORAMA, 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: 03 Jan 1996 (29 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: P96000000749
FEI/EIN Number 650639806

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

Address: 855 S FEDERAL HWY, POMPANO BEACH, FL, 33062, US
Mail Address: 855 S FEDERAL HWY, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCARDI EDMUND President 855 S FEDERAL HWY, POMPANO BEACH, FL, 33062
ACCARDI EDMUND Secretary 855 S FEDERAL HWY, POMPANO BEACH, FL, 33062
ACCARDI EDMUND Treasurer 855 S FEDERAL HWY, POMPANO BEACH, FL, 33062
ACCARDI EDMUND P Agent 855 SOUTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-01-10 ACCARDI, EDMUND PST -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 855 SOUTH FEDERAL HIGHWAY, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-23 855 S FEDERAL HWY, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 1997-02-04 855 S FEDERAL HWY, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-06-10
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-02-04
DOCUMENTS PRIOR TO 1997 1996-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13441712 0418800 1976-04-21 3450 NW 36 ST, Miami, FL, 33142
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-04-21
Case Closed 1976-05-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 C02
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-04-29
Abatement Due Date 1976-05-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-04-29
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1976-04-29
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Nr Instances 3
Citation ID 01014A
Citaton Type Other
Standard Cited 19100309 B 021007
Issuance Date 1976-04-29
Abatement Due Date 1976-05-10
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01014B
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-29
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01014C
Citaton Type Other
Standard Cited 19100309 B 040004
Issuance Date 1976-04-29
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01014D
Citaton Type Other
Standard Cited 19100309 B 040004
Issuance Date 1976-04-29
Abatement Due Date 1976-05-10
Nr Instances 2
Citation ID 01014E
Citaton Type Other
Standard Cited 19100309 A 041054
Issuance Date 1976-04-29
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-29
Abatement Due Date 1976-05-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 B 043011
Issuance Date 1976-04-29
Abatement Due Date 1976-05-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State