Search icon

HUSTON AUTOMOTIVE HOLDINGS, INC - Florida Company Profile

Company Details

Entity Name: HUSTON AUTOMOTIVE HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUSTON AUTOMOTIVE HOLDINGS, 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: 03 Apr 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: G94496
FEI/EIN Number 592395103

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

Address: 19510 HWY 27, LAKE WALES, FL, 33853, US
Mail Address: 19510 HWY 27, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300K0EV1B26DC1Z07 G94496 US-FL GENERAL ACTIVE -

Addresses

Legal C/O HUSTON, TIMOTHY C, 19510 HWY 27, LAKE WALES, US-FL, US, 33853
Headquarters 19510 Hwy 27, Lake Wales, US-FL, US, 33853

Registration details

Registration Date 2020-09-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-08-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As G94496

Key Officers & Management

Name Role Address
HUSTON TIMOTHY C President 19510 HWY 27, LAKE WALES, FL, 33853
HUSTON TIMOTHY C Director 19510 HWY 27, LAKE WALES, FL, 33853
HUSTON SAMUEL D Vice President 19510 HWY 27, LAKE WALES, FL, 33853
HUSTON TIMOTHY C Agent 19510 HWY 27, LAKE WALES, FL, 33853

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014112 HUSTON CADILLAC ACTIVE 2024-01-25 2029-12-31 - 19510 HIGHWAY 27, LAKE WALES, FL, 33853
G24000014111 HUSTON GMC ACTIVE 2024-01-25 2029-12-31 - 19510 HIGHWAY 27, LAKE WALES, FL, 33853
G23000143205 HUSTON CADILLAC GMC ACTIVE 2023-11-28 2028-12-31 - 19510 HIGHWAY 27, LAKE WALES, FL, 33853
G23000115568 HUSTON CADILLAC GMC ACTIVE 2023-09-19 2028-12-31 - 19510 HIGHWAY 27, LAKE WALES, FL, 33853
G21000166044 HUSTON BUICK GMC ACTIVE 2021-12-14 2026-12-31 - 19510 HWY 27, LAKE WALES, FL, 33853
G21000157475 HUSTON BUICK GMC CADILLAC ACTIVE 2021-11-29 2026-12-31 - 19510 HWY 27, LAKE WALES, FL, 33853
G12000120310 HUSTON CADILLAC EXPIRED 2012-12-06 2017-12-31 - 19510 HIGHWAY 27, LAKE WALES, FL, 33853
G12000120312 HUSTON GMC EXPIRED 2012-12-06 2017-12-31 - 19510 HIGHWAY 27, LAKE WALES, FL, 33853
G12000120311 HUSTON BUICK ACTIVE 2012-12-06 2027-12-31 - 19510 HIGHWAY 27, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 21301 US HIGHWAY 27, LAKE WALES, FL 33859 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 21301 US HIGHWAY 27, LAKE WALES, FL 33859 -
CHANGE OF MAILING ADDRESS 2025-01-25 21301 US HIGHWAY 27, LAKE WALES, FL 33859 -
NAME CHANGE AMENDMENT 2023-10-13 HUSTON AUTOMOTIVE HOLDINGS, INC -
NAME CHANGE AMENDMENT 2012-11-26 HUSTON BUICK GMC CADILLAC INC -
AMENDMENT AND NAME CHANGE 2009-11-09 FIELDS-HUSTON CADILLAC, BUICK & GMC INC. -
REGISTERED AGENT NAME CHANGED 2009-11-09 HUSTON, TIMOTHY C -
NAME CHANGE AMENDMENT 2004-12-07 FIELDS-HUSTON CADILLAC, BUICK, PONTIAC & GMC, INC. -
NAME CHANGE AMENDMENT 2003-12-29 FIELDS CADILLAC, OLDS, BUICK, PONTIAC & GMC, INC. -
NAME CHANGE AMENDMENT 1989-06-29 FIELDS CADILLAC, OLDS, BUICK & PONTIAC, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-06
Name Change 2023-10-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-19
Off/Dir Resignation 2020-10-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State