Entity Name: | AN MOTORS OF BROOKSVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AN MOTORS OF BROOKSVILLE, 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: | 09 Jun 1986 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Oct 2010 (14 years ago) |
Document Number: | J18746 |
FEI/EIN Number |
592690846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL, 33301, US |
Address: | 7200 BROAD STREET, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schnelle Nicholas A | President | 200 SW 1ST AVE. 14TH FLOOR, FT LAUDERDALE, FL, 33301 |
Kenjar Maja | Secretary | 200 SW 1ST AVE. 14TH FLOOR, FT LAUDERDALE, FL, 33301 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000035502 | AUTONATION COLLISION CENTER BROOKSVILLE | EXPIRED | 2013-04-12 | 2018-12-31 | - | 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G13000028346 | AUTONATION FORD BROOKSVILLE | EXPIRED | 2013-03-22 | 2018-12-31 | - | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G12000105351 | AUTOWAY FORD OF BROOKSVILLE | EXPIRED | 2012-10-30 | 2017-12-31 | - | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G12000063495 | AUTOWAY FORD LINCOLN | EXPIRED | 2012-06-25 | 2017-12-31 | - | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G12000063491 | AUTOWAY FORD | EXPIRED | 2012-06-25 | 2017-12-31 | - | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G12000063494 | AUTOWAY LINCOLN | EXPIRED | 2012-06-25 | 2017-12-31 | - | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G10000093626 | AUTOWAY FORD AND LINCOLN | EXPIRED | 2010-10-12 | 2015-12-31 | - | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G08365900965 | AUTOWAY COLLISION CENTER - BROOKSVILLE | EXPIRED | 2008-12-30 | 2013-12-31 | - | 110 SE 6TH STREET, 20TH FLOOR, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-09-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2010-10-06 | AN MOTORS OF BROOKSVILLE, INC. | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 7200 BROAD STREET, BROOKSVILLE, FL 34601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 7200 BROAD STREET, BROOKSVILLE, FL 34601 | - |
AMENDED AND RESTATEDARTICLES | 2001-07-30 | - | - |
NAME CHANGE AMENDMENT | 1986-10-20 | JIM QUINLAN FORD LINCOLN-MERCURY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-14 |
AMENDED ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-31 |
AMENDED ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-23 |
Reg. Agent Change | 2017-09-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State