Search icon

SOUTH FLORIDA AUTO TERMINAL INCORPORATED - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA AUTO TERMINAL INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA AUTO TERMINAL INCORPORATED 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: 26 Apr 1999 (26 years ago)
Date of dissolution: 11 Oct 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: P99000039316
FEI/EIN Number 650930173

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

Address: 901 OLD GRIFFIN ROAD, DANIA BEACH, FL, 33004
Mail Address: P.O BOX 22750, FORT LAUDERDALE, FL, 33335
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYLER MICHAEL Secretary 257 ROSCOMMON ROAD MANUKAU CITY, AUCKLAND 2104 NEW ZEALAND, XX, XX

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000014935 AUTO TERMINAL EXPIRED 2011-02-08 2016-12-31 - PO BOX 22750, FT LAUDERDALE, FL, 33335
G11000014939 AUTO TERMINAL OF THE AMERICAS EXPIRED 2011-02-08 2016-12-31 - PO BOX 22750, FT LAUDERDALE, FL, 33335
G11000014945 AUTO TERMINAL.COM EXPIRED 2011-02-08 2016-12-31 - PO BOX 22750, FT LAUDERDALE, FL, 33335

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-10-11 - -
AMENDMENT 2010-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 901 OLD GRIFFIN ROAD, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2001-04-03 901 OLD GRIFFIN ROAD, DANIA BEACH, FL 33004 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000606470 TERMINATED 1000000233223 BROWARD 2011-09-15 2031-09-21 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Admin. Diss. for Reg. Agent 2011-10-11
Off/Dir Resignation 2011-07-25
Reg. Agent Resignation 2011-07-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2011-02-08
Amendment 2010-11-24
Reg. Agent Resignation 2010-11-24
Off/Dir Resignation 2010-11-24
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State