Entity Name: | STREET TOYS AUTO COLLECTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STREET TOYS AUTO COLLECTION 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: | 15 May 2008 (17 years ago) |
Document Number: | P08000049278 |
FEI/EIN Number |
223979247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 194 SW 5th Court, POMPANO BEACH, FL, 33060, US |
Mail Address: | 194 SW 5th Court, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
J T BUSINESS SOLUTIONS, INC. | Agent | - |
BUCCINO JOHN | President | 194 SW 5th Court, POMPANO BEACH, FL, 33060 |
BUCCINO JOHN | Secretary | 194 SW 5th Court, POMPANO BEACH, FL, 33060 |
BUCCINO JOHN | Director | 194 SW 5th Court, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 194 SW 5th Court, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 194 SW 5th Court, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | J T BUSINESS SOLUTIONS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 225 SE 15TH TERR, DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State