Entity Name: | AUTO MECHANIC ON CALL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTO MECHANIC ON CALL 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: | 25 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Sep 2010 (15 years ago) |
Document Number: | P06000072963 |
FEI/EIN Number |
204930071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1218 W FLECHER AVE, TAMPA, FL, 33612, US |
Mail Address: | 1218 W FLETCHER AVE, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ MANUEL | President | 1218 W FLETCHER AVE, TAMPA, FL, 33612 |
NUNEZ MANUEL | Agent | 1218 W FLECHER AVE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-08-18 | 1218 W FLECHER AVE, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2016-08-18 | 1218 W FLECHER AVE, TAMPA, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-18 | 1218 W FLECHER AVE, TAMPA, FL 33612 | - |
REINSTATEMENT | 2010-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-08-18 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State