Entity Name: | CONVENIENT AUTOMOTIVE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONVENIENT AUTOMOTIVE SERVICE, 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: | 13 Jun 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2007 (17 years ago) |
Document Number: | P05000084669 |
FEI/EIN Number |
510545918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4319 W. HALLANDALE BEACH BLVD., HOLLYWOOD, FL, 33023, US |
Mail Address: | 7751 INDIGO STREET, MIRAMAR, FL, 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALLOO ISHAMEL | Director | 4319 W. HALLANDALE BEACH BLVD., HOLLYWOOD, FL, 33023 |
KALLOO JENNIFER | Vice President | 7751 INDIGO STREET, MIRAMAR, FL, 33023 |
KALLOO ISHMAEL | Director | 7751 INDIGO STREET, MIRAMAR, FL, 33023 |
KALLOO JENNIFER | Agent | 7751 INDIGO STREET, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-06-27 | 4319 W. HALLANDALE BEACH BLVD., HOLLYWOOD, FL 33023 | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 2007-10-05 | 4319 W. HALLANDALE BEACH BLVD., HOLLYWOOD, FL 33023 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State