Entity Name: | BUDGET AUTO SHIPPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUDGET AUTO SHIPPING, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Oct 2007 (18 years ago) |
Date of dissolution: | 09 Jun 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jun 2018 (7 years ago) |
Document Number: | P07000108774 |
FEI/EIN Number |
261171624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14400 SW 95 Ave, MIAMI, FL, 33176, US |
Mail Address: | 14400 SW 95 Ave, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAIME CAMILO A | President | 14400 SW 95 Avenue, MIAMI, FL, 33176 |
JAIME CAMILO A | Agent | 14400 SW 95 Ave, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-06-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 14400 SW 95 Ave, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 14400 SW 95 Ave, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 14400 SW 95 Ave, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2008-06-06 | JAIME, CAMILO A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-02-05 |
ANNUAL REPORT | 2009-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State