Search icon

AUTOMOTIVE KINGDOM INC. - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE KINGDOM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE KINGDOM 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: 17 Apr 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000035258
FEI/EIN Number 650899001

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

Address: 3202 A DAVIE BLVD, FT LAUDERDALE, FL, 33312, US
Mail Address: 3202 A DAVIE BLVD, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCOIS MARIE A President 13476 NORTHWEST 5TH COURT, PLANTATION, FL, 33325
FRANCOIS MARIE A Director 13476 NORTHWEST 5TH COURT, PLANTATION, FL, 33325
FRANCOIS MARIE A Agent 13476 NORTHWEST 5TH COURT, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 3202 A DAVIE BLVD, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1999-05-10 3202 A DAVIE BLVD, FT LAUDERDALE, FL 33312 -
NAME CHANGE AMENDMENT 1998-06-29 AUTOMOTIVE KINGDOM INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000129522 LAPSED 01020580031 32873 00836 2002-03-12 2022-04-02 $ 2,109.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-05-10
Name Change 1998-06-29
Domestic Profit 1998-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State