Search icon

STREET TOYS AUTO COLLECTION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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