Search icon

ABC AUTO WHOLESALERS, INC. - Florida Company Profile

Company Details

Entity Name: ABC AUTO WHOLESALERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC AUTO WHOLESALERS, 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: 25 Sep 1996 (29 years ago)
Date of dissolution: 02 Feb 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2004 (21 years ago)
Document Number: P96000079859
FEI/EIN Number 593401500

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

Address: 219 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Mail Address: 219 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEVIDES KEISHA T Vice President 9151 MOSSY OAK LANE, CLEARMONT, FL, 34711
BENEVIDES PETE President 9151 MOSSY OAK LN, CLERMONT, FL, 34711
TAYLOR KEISHA Agent 1010 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-22 219 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 1999-07-22 219 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
REINSTATEMENT 1997-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2004-02-02
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-07-22
ANNUAL REPORT 1998-04-13
REINSTATEMENT 1997-10-07
DOCUMENTS PRIOR TO 1997 1996-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State