Search icon

BUDGET AUTO SHIPPING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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