Entity Name: | AUTO-PALACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTO-PALACE, 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: | 24 Dec 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 1995 (30 years ago) |
Document Number: | F12794 |
FEI/EIN Number |
591980925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 954 SW 15TH AVENUE, DELRAY BEACH, FL, 33444, US |
Mail Address: | 954 SW 15TH AVENUE, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURCHELL, ROY | Agent | 3802 edgar ave., boynton beach, FL, 33436 |
Burchell Roy J | President | 954, s.w. 15th ave., Delray beach, FL, 33444 |
BURCHELL CHRISTINE A | Vice President | 3802 Edgar Ave, Boynton Beach, FL, 33436 |
Burchell Jr Roy J | Chief Executive Officer | 3802 EDGAR AVE, BOYNTON BEACH, FL, 334362728 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 3802 edgar ave., boynton beach, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2002-06-27 | 954 SW 15TH AVENUE, DELRAY BEACH, FL 33444 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-06-27 | 954 SW 15TH AVENUE, DELRAY BEACH, FL 33444 | - |
REINSTATEMENT | 1995-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1984-12-20 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000542075 | TERMINATED | 1000000107318 | 23041 00132 | 2009-01-20 | 2029-02-04 | $ 6,643.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J09000542083 | TERMINATED | 1000000107319 | 23041 00114 | 2009-01-20 | 2029-02-04 | $ 200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J09000619964 | ACTIVE | 1000000107318 | 23041 00132 | 2009-01-20 | 2029-02-11 | $ 6,643.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J09000619972 | TERMINATED | 1000000107319 | 23041 00114 | 2009-01-20 | 2029-02-11 | $ 200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J08000249665 | TERMINATED | 1000000086675 | 22767 0526 | 2008-07-22 | 2028-07-30 | $ 6,789.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J08000037342 | TERMINATED | 1000000070497 | 22399 01250 | 2008-01-24 | 2028-02-06 | $ 3,251.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J07000347529 | TERMINATED | 1000000063328 | 22185 01624 | 2007-10-16 | 2027-10-24 | $ 4,958.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
AMENDED ANNUAL REPORT | 2024-12-11 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State