Search icon

AUTO RESOLUTION, INC. - Florida Company Profile

Company Details

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

AUTO RESOLUTION, 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: 15 Apr 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000032516
FEI/EIN Number 650681865

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

Address: 240 NE 72 ST, MIAMI, FL, 33138
Mail Address: 240 NE 72 ST, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN GEORGE Director 100 BAY COLONY LANE, FT. LAUDERDALE, FL, 33308
LEVIN GEORGE Agent 100 BAY COLONY LANE, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-06-30 LEVIN, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2005-06-30 100 BAY COLONY LANE, 100 NORTHEAST THIRD AVE., SUITE 400, FT. LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 1998-08-26 240 NE 72 ST, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1998-08-26 240 NE 72 ST, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001072563 ACTIVE 1000000288011 BROWARD 2012-12-20 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000356082 ACTIVE 1000000270862 BROWARD 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-06-30
Reg. Agent Resignation 2005-06-13
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State