Search icon

CORPOAUTO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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