Search icon

FAR SOUTH AUTO, INC. - Florida Company Profile

Company Details

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

FAR SOUTH AUTO, 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: 16 Sep 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000077356
FEI/EIN Number 650698057

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

Address: 3986 DOMESTIC AVE, NAPLES, FL, 34104, US
Mail Address: 3986 DOMESTIC AVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATTY DAVID M President 7985 BEAUMONT CT, NAPLES, FL, 34109
BEATTY DAVID M Secretary 7985 BEAUMONT CT, NAPLES, FL, 34109
BEATTY DAVID M Treasurer 7985 BEAUMONT CT, NAPLES, FL, 34109
BEATTY DAVID M Agent 7985 BEAUMONT CT, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069638 RECREATION LIQUIDATION EXPIRED 2011-07-12 2016-12-31 - 3986 DOMESTIC AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2004-03-08 BEATTY, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 2004-03-08 7985 BEAUMONT CT, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 3986 DOMESTIC AVE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 1998-01-20 3986 DOMESTIC AVE, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000412090 LAPSED 11-2016-CA-002180-001-XX COLLIER COUNTY 2017-07-07 2022-07-21 $101,755.26 CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144
J17000245722 LAPSED 2016-CA-1951 20TH JUDICIAL CIRCUIT-COLLIER 2017-02-17 2022-05-02 $201,689.70 STEPHEN G. WILSON, 2210 VANDERBILT BEACH ROAD, NAPLES, FL 34109

Documents

Name Date
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-13
AMENDED ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-12-16
ANNUAL REPORT 2009-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State