Entity Name: | NORTH AMERICAN SUBARU IMPREZA OWNERS CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH AMERICAN SUBARU IMPREZA OWNERS CLUB, 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: | 21 Nov 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Oct 2004 (21 years ago) |
Document Number: | P02000124532 |
FEI/EIN Number |
010754965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 E Graves Ave., C/O ANTHONY C CATALFAMO, Orange City, FL, 32763, US |
Mail Address: | 174 NEWBURYPORT TPKE, #215, ROWLEY, MA, 01969, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATALFAMO NICK | President | 379 CENTRAL ST, ROWLEY, MA, 01969 |
CATALFAMO NICK | Agent | 2366 Ash Village St., Orange City, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2300 E Graves Ave., C/O ANTHONY C CATALFAMO, Lot 380 Moss Village St., Orange City, FL 32763 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 2366 Ash Village St., C/O ANTHONY C CATALFAMO, Orange City, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2015-02-18 | 2300 E Graves Ave., C/O ANTHONY C CATALFAMO, Lot 380 Moss Village St., Orange City, FL 32763 | - |
CANCEL ADM DISS/REV | 2004-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-07-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State