Search icon

REALWAY AUTOMOTIVE CORPORATION - Florida Company Profile

Company Details

Entity Name: REALWAY AUTOMOTIVE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALWAY AUTOMOTIVE CORPORATION 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: 30 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: P08000010794
FEI/EIN Number 261852870

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

Address: 501 S Young Ave, AVON PARK, FL, 33825, US
Mail Address: 501 S Young Ave, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moran Zamudio Engel Chief Executive Officer 501 S Young Ave, AVON PARK, FL, 33825
Moran Stephanie Chief Marketing Officer 1435 Boggs Rd, Duluth, GA, 30096
Moran Carlos Chief Operating Officer 501 S Young Ave, AVON PARK, FL, 33825
MORAN CARLOS Agent 501 S Young Ave, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 501 S Young Ave, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2023-05-01 501 S Young Ave, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 501 S Young Ave, AVON PARK, FL 33825 -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000127054 TERMINATED 1000000877733 HIGHLANDS 2021-03-16 2031-03-24 $ 1,483.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000127047 TERMINATED 1000000877732 HIGHLANDS 2021-03-16 2041-03-24 $ 994.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000915788 TERMINATED 1000000420903 HIGHLANDS 2012-11-21 2032-11-28 $ 3,824.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000915846 TERMINATED 1000000420934 HIGHLANDS 2012-11-21 2022-11-28 $ 733.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000915770 TERMINATED 1000000420902 HIGHLANDS 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000677040 TERMINATED 1000000290878 HIGHLANDS 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000455850 TERMINATED 1000000277458 HIGHLANDS 2012-05-25 2022-05-30 $ 660.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State