Entity Name: | AUTO OUTLET OF PENSACOLA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTO OUTLET OF PENSACOLA, 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 Jun 1990 (35 years ago) |
Document Number: | L78192 |
FEI/EIN Number |
593013943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4723 CHIMES WAY, PENSACOLA, FL, 32505, US |
Mail Address: | 5720 NORTH W STREET, PENSACOLA, FL, 32505 |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAQUISH DAN | President | 5720 NORTH W STREET, PENSACOLA, FL, 32505 |
JAQUISH DAN | Treasurer | 5720 NORTH W STREET, PENSACOLA, FL, 32505 |
JAQUISH, DAN | Agent | 5720 NORTH W STREET, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-05 | 4723 CHIMES WAY, PENSACOLA, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2011-02-23 | 4723 CHIMES WAY, PENSACOLA, FL 32505 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-23 | 5720 NORTH W STREET, PENSACOLA, FL 32505 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State