Entity Name: | STYLN AUTO CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STYLN AUTO CORPORATION 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: | 20 Feb 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Feb 2007 (18 years ago) |
Document Number: | P03000020901 |
FEI/EIN Number |
522319108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 SOUTH STATE ROAD 7, WEST PARK, FL, 33023 |
Mail Address: | 2601 SOUTH STATE ROAD 7, WEST PARK, FL, 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOUTSOFIOS EMMANUEL | Director | 2601 SOUTH STATE ROAD 7, WEST PARK, FL, 33023 |
malul moshe | dire | 2601 SOUTH STATE ROAD 7, WEST PARK, FL, 33023 |
KOUTSOFIOS EMMANUEL | Agent | 2601 SOUTH STATE ROAD 7, WEST PARK, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2007-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-12 | 2601 SOUTH STATE ROAD 7, WEST PARK, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2007-02-12 | 2601 SOUTH STATE ROAD 7, WEST PARK, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-12 | 2601 SOUTH STATE ROAD 7, WEST PARK, FL 33023 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-11 |
AMENDED ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-09-01 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State