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 |
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 |
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 |
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 | - |
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 |
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