Entity Name: | IMPORT AUTO HAUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPORT AUTO HAUS, 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: | 26 Jun 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Apr 2008 (17 years ago) |
Document Number: | P02000070672 |
FEI/EIN Number |
161619245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 870 OLD DIXIE HWY, 14, LAKE PARK, FL, 33403, US |
Mail Address: | 601 Commons Lane, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Geist Randall | President | 870 OLD DIXIE HWY # 14, LAKE PARK, FL, 33403 |
Paton William Treasur | Treasurer | 601 Commons lane, Palm Beach Gardens, FL |
Geist Randall | Agent | 601 Commons lane, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 601 Commons lane, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2020-03-04 | 870 OLD DIXIE HWY, 14, LAKE PARK, FL 33403 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-10 | Geist, Randall | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-21 | 870 OLD DIXIE HWY, 14, LAKE PARK, FL 33403 | - |
CANCEL ADM DISS/REV | 2008-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2004-07-30 | - | - |
REINSTATEMENT | 2004-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State