Search icon

AUSTRAL ENGINE REBUILDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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