Entity Name: | AUTO CARE CLINIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTO CARE CLINIC, 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: | 10 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2020 (5 years ago) |
Document Number: | P05000026844 |
FEI/EIN Number |
202473848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1223 West First Street, SANFORD, FL, 32771, US |
Mail Address: | 2530 Sanford Avenue St. 101, SANFORD, FL, 32773, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES DARREN | President | 2530 Sanford Avenue St. 101, SANFORD, FL, 32773 |
Jones-Browdy Rosa Jr. | Treasurer | 2530 Sanford Avenue St. 101, Sanford, FL, 32773 |
JONES DARREN | Agent | 2530 Sanford Ave. St. 101, SANFORD, FL, 32773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000087067 | TROMBLEY AUTO REPAIR | EXPIRED | 2011-09-02 | 2016-12-31 | - | 1208 S. ELM AVE, SANFORD, FL, 32771 |
G08256900217 | MY MECHANIC INC | EXPIRED | 2008-09-12 | 2013-12-31 | - | 2714 S ORLANDO DR, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 1223 West First Street, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 2530 Sanford Ave. St. 101, SANFORD, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 1223 West First Street, SANFORD, FL 32771 | - |
REINSTATEMENT | 2020-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-12 | JONES, DARREN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2011-09-02 | - | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2006-02-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001591008 | TERMINATED | 1000000537785 | SEMINOLE | 2013-09-20 | 2033-10-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000621626 | TERMINATED | 1000000331522 | SEMINOLE | 2012-09-05 | 2032-09-26 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-29 |
REINSTATEMENT | 2020-02-12 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-11 |
AMENDED ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State