Search icon

FLORIDA AVENUE CARS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA AVENUE CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA AVENUE CARS, 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: 08 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2013 (12 years ago)
Document Number: P07000030498
FEI/EIN Number 208617251

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

Address: 4713 E HILLSBOROUGH AVE, TAMPA, FL, 33610, US
Mail Address: 4310 WOODLARK DRIVE, TAMPA, FL, 33624, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALKHALIL ISSAM President 4310 WOODLARK DRIVE, TAMPA, FL, 33624
ALKHALIL ISSAM Agent 4310 WOODLARK DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 4310 WOODLARK DRIVE, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 4713 E HILLSBOROUGH AVE, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2010-04-22 4713 E HILLSBOROUGH AVE, TAMPA, FL 33610 -
CANCEL ADM DISS/REV 2010-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-09-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State