Search icon

BAVARIAN AUTO CENTER INC. - Florida Company Profile

Company Details

Entity Name: BAVARIAN AUTO CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAVARIAN AUTO CENTER 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: 31 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jul 2014 (11 years ago)
Document Number: P00000011860
FEI/EIN Number 593747768

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

Address: 1258 S. HWY US1, ROCKLEDGE, FL, 32955
Mail Address: 1258 S. HWY US1, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA RAMON E President 1258 S HWY US1, ROCKLEDGE, FL, 32955
CABRERA JAMIE L Vice President 1258 S HWY US1, ROCKLEDGE, FL, 32955
CABRERA JAMIE L Agent 115 Hacienda Dr., MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2014-07-10 BAVARIAN AUTO CENTER INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-14 115 Hacienda Dr., MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2005-04-29 CABRERA, JAMIE L -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 1258 S. HWY US1, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2004-04-22 1258 S. HWY US1, ROCKLEDGE, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State