Search icon

AUTONATION IMPORTS OF WINTER PARK, INC. - Florida Company Profile

Company Details

Entity Name: AUTONATION IMPORTS OF WINTER PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Aug 2000 (25 years ago)
Document Number: F00000004748
FEI/EIN Number 651032110

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

Mail Address: 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
Address: 225 N SEMORAN BOULEVARD, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Terhaar Patrick President 200 SW 1st Avenue, 14th Floor, Ft. Lauderdale, FL, 33301
Kenjar Maja Secretary 200 SW 1st Avenue, 14th Floor, Ft. Lauderdale, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028422 AUTONATION TOYOTA WINTER PARK ACTIVE 2013-03-22 2028-12-31 - 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000028423 AUTONATION SCION WINTER PARK EXPIRED 2013-03-22 2018-12-31 - 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2010-04-29 225 N SEMORAN BOULEVARD, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 225 N SEMORAN BOULEVARD, WINTER PARK, FL 32792 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State