Search icon

AUTO MASTERS & REPAIRS INC. - Florida Company Profile

Company Details

Entity Name: AUTO MASTERS & REPAIRS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO MASTERS & REPAIRS 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: 19 Apr 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000036701
FEI/EIN Number 650665585

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

Address: 7842 N.W. 44TH ST., SUNRISE, FL, 33351
Mail Address: 7842 N.W. 44TH ST., SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG ROBERT T President 9443 S.W. 52ND COURT, COOPER CITY, FL, 33328
YOUNG ROBERT T Director 9443 S.W. 52ND COURT, COOPER CITY, FL, 33328
YOUNG ROBERT Agent 9443 S.W. 52ND COURT, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 1998-11-20 7842 N.W. 44TH ST., SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 1998-11-20 7842 N.W. 44TH ST., SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900004693 LAPSED 03-004518 CACE 14 17TH JUD CIR CRT BROWARD CO FL 2004-02-19 2009-02-23 $58499.74 UNION PLANTERS BANK, N.A., FRANK ROZA, ESQ.,, 2800 PONCE DE LEON BLVD., 7TH FLOOR, CORAL GABLES, FL 33134
J01000048005 TERMINATED 01012840014 32265 01305 2001-10-23 2006-11-27 $ 8,267.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-11-20
DOCUMENTS PRIOR TO 1997 1996-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State