Search icon

FIRST CLASS AUTO ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: FIRST CLASS AUTO ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CLASS AUTO ENTERPRISE, 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: 04 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2011 (14 years ago)
Document Number: P02000039273
FEI/EIN Number 593608261

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

Address: 1711 W WATERS AVE, STE A, TAMPA, FL, 33604
Mail Address: 1711 W WATERS AVE, STE A, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBA CARLOS H President 11306 HOLLYGLEN DR, TAMPA, FL, 33624
GAMBA CARLOS H Agent 11306 HOLLYGLEN DR, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
AMENDMENT 2011-07-19 - -
REGISTERED AGENT NAME CHANGED 2005-02-24 GAMBA, CARLOS HOWNER -
REGISTERED AGENT ADDRESS CHANGED 2005-02-24 11306 HOLLYGLEN DR, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-21 1711 W WATERS AVE, STE A, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2003-03-21 1711 W WATERS AVE, STE A, TAMPA, FL 33604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000482628 TERMINATED 1000001003966 HILLSBOROU 2024-07-26 2034-07-31 $ 1,860.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15000787289 TERMINATED 1000000687640 HILLSBOROU 2015-07-15 2035-07-22 $ 62,080.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000042193 TERMINATED 1000000429169 HILLSBOROU 2012-12-21 2023-01-02 $ 470.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000542313 TERMINATED 1000000169585 HILLSBOROU 2010-04-16 2030-04-28 $ 2,536.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000455417 TERMINATED 1000000137878 HILLSBOROU 2009-08-31 2030-03-31 $ 485.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State