Entity Name: | GAINESVILLE AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GAINESVILLE AUTOMOTIVE, 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: | 17 Mar 2006 (19 years ago) |
Document Number: | P06000039907 |
FEI/EIN Number |
593737124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3333 NORTH MAIN STREET, GAINESVILLE, FL, 32609, US |
Mail Address: | 3505 N. US HWY 17-92, LONGWOOD, FL, 32750 |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION COMPANY OF ORLANDO | Agent | - |
PARKS STEPHEN R | President | 3505 N. US HWY 17-92, LONGWOOD, FL, 32750 |
CORLESS GREG | Secretary | 3505 N. US HWY 17-92, LONGWOOD, FL, 32750 |
CORLESS GREG | Treasurer | 3505 N. US HWY 17-92, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 300 SOUTH ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 3333 NORTH MAIN STREET, GAINESVILLE, FL 32609 | - |
CHANGE OF MAILING ADDRESS | 2007-10-15 | 3333 NORTH MAIN STREET, GAINESVILLE, FL 32609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State