Search icon

AUTO SENSATION, INC. - Florida Company Profile

Company Details

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

AUTO SENSATION, 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: 08 Feb 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2021 (4 years ago)
Document Number: P00000013887
FEI/EIN Number 650978697

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

Address: 101 GLADES ROAD, BOCA RATON, FL, 33432, US
Mail Address: 101 GLADES ROAD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCHETTE DAVID President 101 GLADES ROAD, BOCA RATON, FL, 33432
BLANCHETTE DAVID Secretary 101 GLADES ROAD, BOCA RATON, FL, 33432
BLANCHETTE DAVID Treasurer 101 GLADES ROAD, BOCA RATON, FL, 33432
BLANCHETTE DAVID Director 101 GLADES ROAD, BOCA RATON, FL, 33432
BLANCHETTE DAVID P Agent 101 GLADES ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 101 GLADES ROAD, BAY C, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-16 101 GLADES ROAD, BAY C, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-05-16 101 GLADES ROAD, BAY C, BOCA RATON, FL 33432 -
AMENDMENT 2021-03-09 - -
REGISTERED AGENT NAME CHANGED 2007-02-01 BLANCHETTE, DAVID P -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-04-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
Off/Dir Resignation 2023-01-03
ANNUAL REPORT 2022-01-24
Amendment 2021-03-09
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State