Search icon

AUTOMOTIVE INNOVATIONS, INC. - Florida Company Profile

Company Details

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

AUTOMOTIVE INNOVATIONS, 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: 17 May 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000042418
FEI/EIN Number 650670034

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

Address: 900 U.S. HIGHWAY ONE, #104, LAKE PARK, FL, 33403, US
Mail Address: 900 U.S. HIGHWAY ONE, #104, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTOLIER MATHEW DAVID PVDT 900 U.S. HIGHWAY ONE STE 104, LAKE PARK, FL, 33403
VENTOLIER MATHEW Agent 900 U.S. HGWY ONE, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-14 900 U.S. HIGHWAY ONE, #104, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 1999-03-14 900 U.S. HIGHWAY ONE, #104, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-14 900 U.S. HGWY ONE, #104, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 1997-02-19 VENTOLIER, MATHEW -

Documents

Name Date
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-02-19
DOCUMENTS PRIOR TO 1997 1996-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State