Search icon

FLORIDA AUTO GROUP, INC. OF LEE COUNTY - Florida Company Profile

Company Details

Entity Name: FLORIDA AUTO GROUP, INC. OF LEE COUNTY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA AUTO GROUP, INC. OF LEE COUNTY 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: 10 Sep 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V63548
FEI/EIN Number 650356697

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

Address: 1206 SE 9TH LANE, CAPE CORAL, FL, 33990
Mail Address: P.O. BOX 150309, CAPE CORAL, FL, 33915
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICZO JAMES President 934 S.E. 27TH STREET, CAPE CORAL, FL, 33914
RICZO JAMES Secretary 934 S.E. 27TH STREET, CAPE CORAL, FL, 33914
RICZO JAMES Treasurer 934 S.E. 27TH STREET, CAPE CORAL, FL, 33914
RICZO JAMES Director 934 S.E. 27TH STREET, CAPE CORAL, FL, 33914
RICZO JAMES Agent 1206 SE 9TH LANE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-03-19 - -
CHANGE OF MAILING ADDRESS 1998-03-19 1206 SE 9TH LANE, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 1998-03-19 RICZO, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000494967 LAPSED 01023410020 03797 04286 2002-12-13 2022-12-20 $ 1,541.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871
J02000139240 TERMINATED 0000485063 03606 03785 2002-03-23 2007-04-08 $ 1,083.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL339013871
J01000043881 LAPSED 01-899-CC-JWD LEE CNTY CRT 2001-08-14 2006-11-21 $8,664.39 MITCHELL REPAIR INFORMATION COMPANY LLC, 14145 DANIELSON ST, POWAY CA 92064

Documents

Name Date
DEBIT MEMO 2001-10-12
REINSTATEMENT 2001-07-17
REINSTATEMENT 1998-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State