Search icon

STYLN AUTO CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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