Search icon

MR. AUTO TRAVEL, INC. - Florida Company Profile

Company Details

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

MR. AUTO TRAVEL, 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: 06 Apr 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V27709
FEI/EIN Number 742637251

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

Address: 2611 S.W. COLLEGE RD., STE. #C, OCALA, FL, 34474, US
Mail Address: 2611 S.W. COLLEGE RD., STE. #C, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEAL THOMAS H Agent 2611 SW COLLEGE RD, OCALA, FL, 34474
VEAL, TOM President 130 E MERRITT ISL CSY, MERRITT ISLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-08 2611 S.W. COLLEGE RD., STE. #C, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 1995-06-08 2611 S.W. COLLEGE RD., STE. #C, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 1995-06-08 VEAL, THOMAS H -
REGISTERED AGENT ADDRESS CHANGED 1995-06-08 2611 SW COLLEGE RD, STE C, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 1996-05-31
ANNUAL REPORT 1995-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State