Search icon

AUTO MASTERS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AUTO MASTERS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO MASTERS OF CENTRAL FLORIDA, 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: 04 Jun 1999 (26 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: P99000051806
FEI/EIN Number 593581542

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

Address: 2720 N. HARBOR CITY BLVD., MELBOURNE, FL, 32935
Mail Address: 1950 PALMER DRIVE, MELBOURNE, FL, 32935-4404
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON JEFFREY President 1950 PALMER DRIVE, MELBOURNE, FL
CROES WILLARD D Vice President 518 SUMMERSET COURT, INDIAN HARBOUR BEACH, FL
WATSON JEFFREY K Agent 1950 PALMER DRIVE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-06 2720 N. HARBOR CITY BLVD., MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2000-04-06 2720 N. HARBOR CITY BLVD., MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2000-04-06 WATSON, JEFFREY K -

Documents

Name Date
ANNUAL REPORT 2000-04-06
Off/Dir Resignation 1999-09-22
Domestic Profit 1999-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State