Search icon

FLORIDA AUTOMOBILE COMPANY - Florida Company Profile

Company Details

Entity Name: FLORIDA AUTOMOBILE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA AUTOMOBILE COMPANY 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: 16 Jul 2003 (22 years ago)
Document Number: P03000078210
FEI/EIN Number 651197346

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13610 N NEBRASKA AVE, TAMPA, FL, 33613
Mail Address: 1005 HELMSDALE DR, WESLEY CHAPEL, FL, 33543
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALCOMSON LEO President 1005 HELMSDALE DR, WESLEY CHAPEL, FL, 33543
MALCOMSON LEO Secretary 1005 HELMSDALE DR, WESLEY CHAPEL, FL, 33543
MALCOMSON LEO Treasurer 1005 HELMSDALE DR, WESLEY CHAPEL, FL, 33543
MALCOMSON LEO Director 1005 HELMSDALE DR, WESLEY CHAPEL, FL, 33543
Douglas Peter W Chief Executive Officer 1005 HELMSDALE DR, WESLEY CHAPEL, FL, 33543
peter douglas Agent 1005 HELMSDALE DR, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09099900203 AUTO IMAGE PLUS ACTIVE 2009-04-09 2029-12-31 - 1005 HELMSDALE DR, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 peter, douglas -
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 13610 N NEBRASKA AVE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2006-03-29 13610 N NEBRASKA AVE, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 1005 HELMSDALE DR, WESLEY CHAPEL, FL 33543 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000431734 TERMINATED 1000000963014 HILLSBOROU 2023-09-01 2043-09-13 $ 1,264.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000422329 TERMINATED 1000000962410 HILLSBOROU 2023-08-24 2043-08-30 $ 806.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000422303 TERMINATED 1000000962406 HILLSBOROU 2023-08-24 2043-08-30 $ 714.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000434987 TERMINATED 1000000931824 HILLSBOROU 2022-08-29 2042-09-14 $ 9,545.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000412280 TERMINATED 1000000931608 HILLSBOROU 2022-08-23 2042-08-31 $ 1,229.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000180673 TERMINATED 1000000881619 HILLSBOROU 2021-04-05 2041-04-21 $ 1,769.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000180681 TERMINATED 1000000881620 HILLSBOROU 2021-04-05 2031-04-21 $ 413.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State