Search icon

AUTO ELECTRONIC SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: AUTO ELECTRONIC SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO ELECTRONIC SERVICES, 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: 24 Jan 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jan 2008 (17 years ago)
Document Number: P07000011035
FEI/EIN Number 208348442

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

Address: 705 Santa Cruz Ln, Howey in the Hills, FL, 34737, US
Mail Address: 705 Santa Cruz Ln, Howey in the Hills, FL, 34737, US
ZIP code: 34737
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO CORTES BERNARDO J Director 705 Santa Cruz Ln, Howey in the Hills, FL, 34737
DELGADO CORTES BERNARDO J President 705 Santa Cruz Ln, Howey in the Hills, FL, 34737
DELGADO CORTES BERNARDO J Secretary 705 Santa Cruz Ln, Howey in the Hills, FL, 34737
RIVERA LILLIAN Vice President 705 Santa Cruz Ln, Howey in the Hills, FL, 34737
RIVERA LILLIAN Treasurer 705 Santa Cruz Ln, Howey in the Hills, FL, 34737
GLOBAL SOLUTION & TAX SERVICE LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118376 CF WHEELS ACTIVE 2015-11-21 2025-12-31 - 1277 W LANGLEY CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 705 Santa Cruz Ln, Howey in the Hills, FL 34737 -
CHANGE OF MAILING ADDRESS 2024-04-03 705 Santa Cruz Ln, Howey in the Hills, FL 34737 -
REGISTERED AGENT NAME CHANGED 2023-04-25 GLOBAL SOLUTION & TAX SERVICE -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2469 FORMAX DR, ORLANDO, FL 32828 -
NAME CHANGE AMENDMENT 2008-01-09 AUTO ELECTRONIC SERVICES, CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3397508402 2021-02-04 0491 PPS 7108 Overland Rd, Orlando, FL, 32810-3422
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16150
Loan Approval Amount (current) 16150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-3422
Project Congressional District FL-10
Number of Employees 2
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16292.03
Forgiveness Paid Date 2021-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State