Search icon

AUTO MAX AUTO'S, INC. - Florida Company Profile

Company Details

Entity Name: AUTO MAX AUTO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO MAX AUTO'S, 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: 18 Jun 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000053862
FEI/EIN Number 593453767

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

Address: 976 S. RIVER ROAD, ENGLEWOOD, FL, 34223
Mail Address: 976 S. RIVER ROAD, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN SCOTT P Vice President 137 SPUR DRIVE, ROTONDA WEST, FL, 33947
GREEN JUDITH C Agent 541 BOUNDARY BLVD, ROTONDA WEST, FL, 33947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 976 S. RIVER ROAD, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2004-05-04 976 S. RIVER ROAD, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 541 BOUNDARY BLVD, ROTONDA WEST, FL 33947 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900004376 LAPSED 03-CC-17564 9TH JUD CIR CTY CRT 2004-06-24 2010-03-04 $6833.29 HERITAGE FUNDING GROUP INC, 195 COQUINA CT, ORMOND BEACH, FL 32176

Documents

Name Date
Off/Dir Resignation 2005-05-16
Amendment 2004-06-30
ANNUAL REPORT 2004-06-10
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-06-18
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-09-15
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State