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 |
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 |
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 | - | - |
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 |
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