Search icon

ANDERSON'S AUTO CENTER INC. - Florida Company Profile

Company Details

Entity Name: ANDERSON'S AUTO CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDERSON'S AUTO CENTER 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 Jun 2007 (18 years ago)
Document Number: P07000068498
FEI/EIN Number 061818551

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

Mail Address: 5538 Swamp Fox Road, Jacksonville, FL, 32210, US
Address: 4315 N Hubert Ave, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gillespie Kendra Director 5538 Swamp Fox Road, Jacksonville, FL, 32210
Gillespie Kendra Agent 5538 Swamp Fox Road, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-15 4315 N Hubert Ave, Tampa, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 5538 Swamp Fox Road, Jacksonville, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 4315 N Hubert Ave, Tampa, FL 33614 -
REGISTERED AGENT NAME CHANGED 2016-03-30 Gillespie, Kendra -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000642635 ACTIVE 1000001014072 DADE 2024-09-24 2044-10-02 $ 54,941.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000089235 ACTIVE 1000000944918 DADE 2023-02-22 2043-03-01 $ 5,934.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000004675 ACTIVE 1000000871633 DADE 2021-01-04 2041-01-06 $ 5,485.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000603512 ACTIVE 1000000838592 DADE 2019-08-29 2039-09-11 $ 2,654.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000366011 ACTIVE 1000000826559 DADE 2019-05-17 2039-05-22 $ 2,134.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000459859 ACTIVE 1000000782446 DADE 2018-06-27 2038-07-05 $ 4,348.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000640914 ACTIVE 1000000763135 DADE 2017-11-16 2037-11-22 $ 4,582.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000327504 ACTIVE 1000000745253 MIAMI-DADE 2017-06-02 2037-06-08 $ 6,695.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000440093 ACTIVE 1000000717311 DADE 2016-07-13 2036-07-20 $ 4,827.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000559630 TERMINATED 1000000170344 HAMILTON 2010-04-22 2030-05-05 $ 1,352.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State