Search icon

AUTO DETAILERS, INC. - Florida Company Profile

Company Details

Entity Name: AUTO DETAILERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO DETAILERS, 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 Oct 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000087936
FEI/EIN Number 593603511

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

Mail Address: 296 OAKDALE AVENUE, CRESTVIEW, FL, 32536
Address: 493 N. FERDON BLVD., CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FACKLER MARTA E President 296 OAKDALE AVENUE, CRESTVIEW, FL, 32536
FACKLER MARTA E Director 296 OAKDALE AVENUE, CRESTVIEW, FL, 32536
FACKLER MICHAEL H Vice President 296 OAKDALE AVENUE, CRESTVIEW, FL, 32536
FACKLER MICHAEL H Director 296 OAKDALE AVENUE, CRESTVIEW, FL, 32536
FACKLER MICHAEL H Secretary 296 OAKDALE AVENUE, CRESTVIEW, FL, 32536
FACKLER MICHAEL H Treasurer 296 OAKDALE AVENUE, CRESTVIEW, FL, 32536
FACKLER MICHAEL H Agent 296 OAKDALE AVENUE, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 296 OAKDALE AVENUE, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2007-05-01 493 N. FERDON BLVD., CRESTVIEW, FL 32536 -
REINSTATEMENT 2004-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-08-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000152105 TERMINATED 1000000017229 2654 1511 2005-09-27 2010-10-05 $ 15,676.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670C N L ST, PENSACOLA FL325055217
J02000353924 TERMINATED 01022220027 02375 03816 2002-08-13 2007-09-03 $ 4,552.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL 325055217
J02000046460 TERMINATED 01020150038 02339 00500 2002-01-17 2007-02-06 $ 3,938.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL 325055217

Documents

Name Date
REINSTATEMENT 2009-02-04
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-03-03
DEBIT MEMO DISSOLUTI 2002-09-03
REINSTATEMENT 2002-05-03
ANNUAL REPORT 2000-05-24
Domestic Profit 1999-10-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State