Search icon

AUTO BODY TECH, INC. - Florida Company Profile

Company Details

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

AUTO BODY TECH, 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: 24 Jun 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: V45725
FEI/EIN Number 650340828

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

Address: 15302 SW 103 Court, MIAMI, FL, 33157, US
Mail Address: 15302 SW 103 Court, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sal Akturk President 8686 NW 68TH STREET, MIAMI, FL, 33166
sal akturk Vice President 8686 NW 68TH ST, MIAMI, FL, 33166
ADVISORLAW PLLC Agent 2925 PGA Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-05 2925 PGA Blvd, Suite 204, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2018-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-05 15302 SW 103 Court, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2018-09-05 15302 SW 103 Court, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2018-09-05 ADVISORLAW PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDED AND RESTATEDARTICLES 2008-07-21 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-09-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-18
REINSTATEMENT 2010-11-30
ANNUAL REPORT 2009-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State