Entity Name: | HOWIE'S PAY LESS AUTO PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOWIE'S PAY LESS AUTO PARTS, 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: | 22 Aug 1988 (37 years ago) |
Document Number: | M94816 |
FEI/EIN Number |
650078274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5971 S.W. 21ST STREET, HOLLYWOOD, FL, 33023, US |
Mail Address: | 5971 S.W. 21ST STREET, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN HOWARD s | President | 5971 S. W. 21ST. STREET, HOLLYWOOD, FL, 33023 |
ATTAR LAURIE C | Agent | 8800 Johnson Street, Pembroke Pines, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-03-27 | 8800 Johnson Street, Pembroke Pines, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-25 | 5971 S.W. 21ST STREET, HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2005-04-25 | 5971 S.W. 21ST STREET, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-25 | ATTAR, LAURIE CPA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State