Entity Name: | AUSTRAL ENGINE REBUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUSTRAL ENGINE REBUILDERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jul 1977 (48 years ago) |
Document Number: | 540000 |
FEI/EIN Number |
591759803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5081 S.W. 48TH ST., DAVIE, FL, 33314, US |
Mail Address: | 5081 S.W. 48TH ST., DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tideman Reginald P | Secretary | 5081 SW 48th Street, Davie, FL, 33314 |
TIDEMAN Reginald P | Agent | 4270 S.W. 77TH AVE., DAVIE, FL, 33328 |
TIDEMAN, JUDITH A. | President | 4270 SW 77TH AVE., DAVIE, FL, 33328 |
TIDEMAN, JUDITH A. | Treasurer | 4270 SW 77TH AVE., DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-20 | TIDEMAN, Reginald P | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-10 | 5081 S.W. 48TH ST., DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 1997-04-10 | 5081 S.W. 48TH ST., DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-04-13 | 4270 S.W. 77TH AVE., DAVIE, FL 33328 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State