Search icon

AN MOTORS OF BROOKSVILLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Documents

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