Entity Name: | ORLANDO AUTOTRONIC & SPEEDWORLD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORLANDO AUTOTRONIC & SPEEDWORLD, 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: | 12 Jan 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Oct 2008 (17 years ago) |
Document Number: | P07000005570 |
FEI/EIN Number |
208196737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4214 snowdon st, CLERMONT, FL, 34711, US |
Mail Address: | 1083 SW 142 PLACE, Miami, FL, 33184, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLADIN FAIZUL | President | 1083 SW 142 PLACE, MIAMI, FL, 33184 |
ALLADIN FAIZUL | Agent | 1083 SW 142 PLACE, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-11 | 4214 snowdon st, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2021-03-02 | 4214 snowdon st, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-13 | 1083 SW 142 PLACE, MIAMI, FL 33184 | - |
CANCEL ADM DISS/REV | 2008-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State