Search icon

STREETWISE AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: STREETWISE AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREETWISE AUTOMOTIVE, 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: 06 Nov 1986 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Sep 2007 (18 years ago)
Document Number: J41350
FEI/EIN Number 592735650

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

Address: 280 NE 44th Street, OAKLAND PARK, FL, 33334, US
Mail Address: 280 NE 44th Street, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ranalli Christopher President 5230 NE 17th Avenue, Fort Lauderale, FL, 33334
Ranalli Ottavio Vice President 5661 NE 21st Road, Fort Lauderale, FL, 33308
RANALLI CHRISTOPHER Agent 5230 NE 17TH AVENUE, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 280 NE 44th Street, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-03-27 280 NE 44th Street, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 5230 NE 17TH AVENUE, FT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2018-03-15 RANALLI, CHRISTOPHER -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1993-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000602319 TERMINATED 1000000303653 BROWARD 2013-03-15 2033-03-27 $ 865.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State