Search icon

AUTO-RX WORLDWIDE INCORPORATED - Florida Company Profile

Company Details

Entity Name: AUTO-RX WORLDWIDE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO-RX WORLDWIDE INCORPORATED 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: 06 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (16 years ago)
Document Number: P05000051952
FEI/EIN Number 251914572

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

Address: 418 Calhoun Ave, Destin, FL, 32541, US
Mail Address: 418 Calhoun Ave, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER Francis SPCEO President 418 Calhoun Ave, Destin, FL, 32541
MILLER Francis SPCEO Chief Executive Officer 418 Calhoun Ave, Destin, FL, 32541
MILLER Francis SPCEO Agent 418 Calhoun Ave, Destin, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 418 Calhoun Ave, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2021-01-08 418 Calhoun Ave, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2021-01-08 MILLER, Francis Scott, PCEO -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 418 Calhoun Ave, Destin, FL 32541 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State