Entity Name: | IMPORT AUTOMOTIVE SERVICE OF VENICE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPORT AUTOMOTIVE SERVICE OF VENICE CORP 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: | 09 Jul 2010 (15 years ago) |
Document Number: | P10000057187 |
FEI/EIN Number |
273043056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 HAUSER LN,, UNIT - C, VENICE, FL, 34285 |
Mail Address: | 450 HAUSER LN UNIT C, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JODOIN RICHARD AJr. | President | 450 HAUSER LN UNIT C, VENICE, FL, 34285 |
JODOIN RICHARD AJr. | Agent | 450 HAUSER LN UNIT C, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-01-13 | 450 HAUSER LN,, UNIT - C, VENICE, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-13 | JODOIN, RICHARD A, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 450 HAUSER LN UNIT C, VENICE, FL 34285 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-10 | 450 HAUSER LN,, UNIT - C, VENICE, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State