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 |
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 |
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 | - | - |
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