Search icon

EURO IMAGE PRESTIGE AUTOMOBILES, INC. - Florida Company Profile

Company Details

Entity Name: EURO IMAGE PRESTIGE AUTOMOBILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EURO IMAGE PRESTIGE AUTOMOBILES, 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: 09 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2009 (16 years ago)
Document Number: P04000166117
FEI/EIN Number 202359623

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

Address: 739 INDUSTRY RD, LONGWOOD, FL, 32750, US
Mail Address: 893 KENSINGTON GARDENS COURT, OVIEDO, FL, 32765, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANGEL R Secretary 739 INDUSTRY ROAD, LONGWOOD, FL, 32750
BELLO IVETTE L Vice President 739 INDUSTRY RD, LONGWOOD, FL, 32750
RODRIGUEZ ARIANNA Y Agent 739 INDUSTRY RD, LONGWOOD, FL, 32750
RODRIGUEZ ANGEL R President 739 INDUSTRY ROAD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 739 INDUSTRY RD, 127, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2018-04-25 739 INDUSTRY RD, 127, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 739 INDUSTRY RD, 127, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2017-03-16 RODRIGUEZ, ARIANNA Y -
AMENDMENT 2009-07-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-10-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State