Entity Name: | AUCTION DIRECT USA WARRANTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUCTION DIRECT USA WARRANTY, 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: | 05 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2021 (4 years ago) |
Document Number: | P10000000846 |
FEI/EIN Number |
27-1728120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6520 State Route 96, Victor, NY, 14564, US |
Mail Address: | 6520 State Route 96, Victor, NY, 14564, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AUCTION DIRECT USA WARRANTY, INC., NEW YORK | 3988449 | NEW YORK |
Name | Role | Address |
---|---|---|
Rudy Dean | Chief Financial Officer | 6520 State Route 96, Victor, NY, 14564 |
O'Donnell Christopher | Chairman | 6520 State Route 96, Victor, NY, 14564 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 6520 State Route 96, Victor, NY 14564 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 6520 State Route 96, Victor, NY 14564 | - |
REINSTATEMENT | 2021-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-15 | C T CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-05-05 |
REINSTATEMENT | 2021-10-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State