Entity Name: | T & L'S CAUSEWAY AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T & L'S CAUSEWAY AUTO SALES, 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: | 28 Apr 1983 (42 years ago) |
Document Number: | G36303 |
FEI/EIN Number |
592287252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 741 Spanish Main Dr, Apollo Beach, FL, 33572, US |
Mail Address: | 741 Spanish Main Dr, Apollo Beach, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAURITO, LOUIS G | President | 741 SPANISH MAIN DR., APOLLO BEACH, FL |
LAURITO, LOUIS G | Director | 741 SPANISH MAIN DR., APOLLO BEACH, FL |
LAURITO, LOUIS G. | Agent | 741 Spanish Main Dr, Apollo Beach, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 741 Spanish Main Dr, Apollo Beach, FL 33572 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 741 Spanish Main Dr, Apollo Beach, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 741 Spanish Main Dr, Apollo Beach, FL 33572 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State