Search icon

FLORIDA AUTO SERVICE, INC. - Florida Company Profile

Company Details

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

FLORIDA AUTO SERVICE, 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: 27 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: P01000121462
FEI/EIN Number 800006127

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

Address: 8135 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
Mail Address: 8135 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URBAEZ MARIO M President 8135 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
URBAEZ MARIO M Agent 3109 MERRIT RD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 3109 MERRIT RD, APOPKA, FL 32703 -
REINSTATEMENT 2014-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-30 8135 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2003-09-30 8135 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State