Search icon

AUTO WORKS, INC. - Florida Company Profile

Company Details

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

AUTO WORKS, 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: 17 Jul 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S67647
FEI/EIN Number 650276222

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

Address: 1593 SE VILLAGE GREEN DR., 5, PORT ST. LUCIE, FL, 34952, US
Mail Address: 1593 SE VILLAGE GREEN DR., 5, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER EDWARD L President 1593 SE VILLAGE GREEN DR., PORT ST. LUCIE, FL, 34952
MILLER EDWARD L Agent 1593 SE VILLAGE GREEN DR., PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-31 1593 SE VILLAGE GREEN DR., 5, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2005-05-31 MILLER, EDWARD LPRES. -
REGISTERED AGENT ADDRESS CHANGED 2005-05-31 1593 SE VILLAGE GREEN DR., 5, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2005-05-31 1593 SE VILLAGE GREEN DR., 5, PORT ST. LUCIE, FL 34952 -
REINSTATEMENT 1993-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000966552 LAPSED 562012SC001682 19TH JUDICIAL CIRCUIT ST LUCIE 2012-09-25 2020-11-02 $5,349.24 PROKOP DOLEJSI, 1674 SE OCEAN LANE, PORT SAINT LUCIE, FL, 34983
J08000145343 TERMINATED 1000000077522 2963 2184 2008-04-21 2028-04-30 $ 906.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J07000288194 TERMINATED 1000000059097 2872 491 2007-08-28 2027-09-05 $ 1,734.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-05-13

Date of last update: 03 May 2025

Sources: Florida Department of State