Search icon

AUTOSTAR CREDIT, CORP. - Florida Company Profile

Company Details

Entity Name: AUTOSTAR CREDIT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOSTAR CREDIT, CORP. 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: 16 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: P05000153089
FEI/EIN Number 562543185

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

Address: 4475 33RD AVENUE, VERO BEACH, FL, 32967, US
Mail Address: 5901 SW 162 AVENUE, SOUTHWEST RANCHES, FL, 33331, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUNIGA LAURA P President 5901 SW 162 AVENUE, SOUTHWEST RANCHES, FL, 33331
ZUNIGA LAURA P Agent 5901 SW 162 AVENUE, SOUTHWEST RANCHES, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087282 LAUDERDALE CAR COLLECTION ACTIVE 2018-08-07 2029-12-31 - 5901 SW 162ND AVENUE, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4475 33RD AVENUE, VERO BEACH, FL 32967 -
REINSTATEMENT 2020-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 ZUNIGA, LAURA P -
REINSTATEMENT 2011-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000317055 TERMINATED 1000000994403 BREVARD 2024-05-20 2044-05-22 $ 20,593.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000314082 TERMINATED 1000000892917 BREVARD 2021-06-18 2041-06-23 $ 61,884.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000354411 TERMINATED 1000000866563 SUMTER 2020-10-29 2040-11-04 $ 675.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-01-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State