Entity Name: | CORPOAUTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORPOAUTO, 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: | 21 Sep 1999 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P99000083226 |
FEI/EIN Number |
650951004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 NE 2ND CT, DANIA BEACH, FL, 33004, US |
Mail Address: | 210 NE 2ND CT, DANIA BEACH, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDENAS HUGO | President | 210 NE 2ND CT, DANIA BEACH, FL, 33004 |
CARDENAS HUGO | Agent | 210 NE 2ND CT, DANIA BEACH, FL, 33004 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000006555 | KARDE MANAGEMENT | EXPIRED | 2013-01-18 | 2018-12-31 | - | 1745 E HALLANDALE BEACH, HALLANDALE BEACH, FL, 33009 |
G12000067631 | KARDE DESIGNS | EXPIRED | 2012-07-06 | 2017-12-31 | - | 818 REGAL COVE DRIVE, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 210 NE 2ND CT, DANIA BEACH, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-15 | CARDENAS, HUGO | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 210 NE 2ND CT, DANIA BEACH, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 210 NE 2ND CT, DANIA BEACH, FL 33004 | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000072143 | TERMINATED | 1000000248538 | BROWARD | 2012-01-27 | 2022-02-01 | $ 352.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000721071 | TERMINATED | 1000000237988 | BROWARD | 2011-10-20 | 2031-11-02 | $ 1,650.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000721089 | TERMINATED | 1000000237990 | BROWARD | 2011-10-20 | 2021-11-02 | $ 1,787.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State