Search icon

A & R AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: A & R AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & R AUTOMOTIVE, 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: 06 May 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: P96000038964
FEI/EIN Number 650667601

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

Address: 10018 SPANISH ISLES BLVD., BLDG A #19, BOCA RATON, FL, 33428
Mail Address: 10018 SPANISH ISLES BLVD., BLDG A #19, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS LOCKE C President 12273 TANGERINE BLVD, WEST PALM BEACH, FL, 33412
ROBERTS SHANNON STRA 12273 TANGERINE BLVD, WEST PALM BEACH, FL, 33412
ROBERTS SHANNON Agent 12273 TANGERINE BLVD, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-12 10018 SPANISH ISLES BLVD., BLDG A #19, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2002-09-12 10018 SPANISH ISLES BLVD., BLDG A #19, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-12 12273 TANGERINE BLVD, WEST PALM BEACH, FL 33412 -
REGISTERED AGENT NAME CHANGED 2001-05-18 ROBERTS, SHANNON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000274774 TERMINATED 1000000036675 21055 00886 2006-11-07 2011-11-29 $ 24,758.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J05000042249 TERMINATED 1000000010642 18227 00883 2005-03-08 2010-03-30 $ 20,227.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J04000001925 TERMINATED 1000000002769 16373 01582 2003-12-30 2009-01-07 $ 22,776.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2005-03-17
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-05-08
DOCUMENTS PRIOR TO 1997 1996-05-06

Date of last update: 02 May 2025

Sources: Florida Department of State