Search icon

HIERONYMUS AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: HIERONYMUS AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIERONYMUS AUTO SALES, 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: 28 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 1998 (27 years ago)
Document Number: M92150
FEI/EIN Number 650517029

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

Address: 219 LAKEVIEW AVE APT 205, Lantana, FL, 33462, US
Mail Address: 219 lakeview ave #205, Lantana, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIERONYMUS, CARL M. President 7360 HYPOLUXO FARMS ROAD, LAKE WORTH, FL, 33463
HIERONYMUS, CARL M. Agent 219 LAKEVIEW AVE APT 205, Lantana, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 219 LAKEVIEW AVE APT 205, Lantana, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 219 LAKEVIEW AVE APT 205, Lantana, FL 33462 -
CHANGE OF MAILING ADDRESS 2023-02-15 219 LAKEVIEW AVE APT 205, Lantana, FL 33462 -
REINSTATEMENT 1998-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1993-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State