Entity Name: | A&B AUTOMOTIVE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A&B AUTOMOTIVE 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: | 24 Jun 2002 (23 years ago) |
Document Number: | P02000069317 |
FEI/EIN Number |
450482106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7150 GREEN ACRE LANE, FORT MYERS, FL, 33912, US |
Address: | 16361 S. TAMIAMI TRL, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RKO Family Trust | Vice President | 6911 TEE WAY, Fort Myers, FL, 33919 |
JAFFRAY JEFFREY A | President | 7150 GREEN ACRE LANE, FORT MYERS, FL, 33912 |
JAFFRAY JEFFREY A | Treasurer | 7150 GREEN ACRE LANE, FORT MYERS, FL, 33912 |
JAFFRAY JEFFREY A | Agent | 7150 GREEN ACRE LANE, FORT MYERS, FL, 33912 |
RKO Family Trust | Secretary | 6911 TEE WAY, Fort Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | 16361 S. TAMIAMI TRL, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2013-02-05 | 16361 S. TAMIAMI TRL, FORT MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-05 | 7150 GREEN ACRE LANE, FORT MYERS, FL 33912 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State