Search icon

FLORIDA AUTO SPA, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA AUTO SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA AUTO SPA, 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: 11 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: P04000076218
FEI/EIN Number 510508152

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

Address: 2708 SW 81 Terrace, DAVIE, FL, 33328, US
Mail Address: 2708 SW 81 Terrace, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES EDUARDO J President 2708 SW 81 Terrace, DAVIE, FL, 33328
REYES EDUARDO J Agent 2708 SW 81 Terrace, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 2708 SW 81 Terrace, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 2708 SW 81 Terrace, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2020-06-25 2708 SW 81 Terrace, DAVIE, FL 33328 -
REINSTATEMENT 2018-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 REYES, EDUARDO J -
REINSTATEMENT 2013-01-18 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-11-30 - -
REINSTATEMENT 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Off/Dir Resignation 2124-07-30
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-03-12
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State