Search icon

AUTO EXPRESSIONS, INC - Florida Company Profile

Company Details

Entity Name: AUTO EXPRESSIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO EXPRESSIONS, 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: 03 Dec 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000097652
FEI/EIN Number 650714657

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

Address: 2397 SE DIXIE HWY, STUART, FL, 34996, US
Mail Address: 2397 SE DIXIE HWY, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DAVID President 6410 KANNER HIGHWAY, STUART, FL
CLARK JAMES Vice President 10990 SE GOMEZ AVE, HOBE SOUND, FL
ROGAN KELLY M Secretary 1845 SW LOCKS RD, STUART, FL
SMITH DAVID Agent 2397 SE DIXIE HWY, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-16 2397 SE DIXIE HWY, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 1997-05-16 2397 SE DIXIE HWY, STUART, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-16 2397 SE DIXIE HWY, STUART, FL 34996 -

Documents

Name Date
ANNUAL REPORT 1997-05-16
REG. AGENT CHANGE 1997-03-10
ADDRESS CHANGE 1997-02-04
Domestic Profit Articles 1996-12-03
DOCUMENTS PRIOR TO 1997 1996-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State