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 |
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 |
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 | - | - |
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 |
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