Search icon

VROOM VROOM AUTO INC. - Florida Company Profile

Company Details

Entity Name: VROOM VROOM AUTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VROOM VROOM AUTO 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: 24 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: P11000058686
FEI/EIN Number 452611521

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

Address: 207 DUNCAN ROAD, PUNTA GORDA, FL, 33982, US
Mail Address: 207 DUNCAN ROAD, PUNTA GORDA, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUTUS CHRISNER President 2740 48TH TERRACE SW, NAPLES, FL, 34116
BRUTUS WISNIE Vice President 2740 48/TH TERR SW, NAPLES, FL, 34116
REDEMPTION ACCOUNTING PROFESSIONAL INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-26 207 DUNCAN ROAD, PUNTA GORDA, FL 33982 -
CHANGE OF MAILING ADDRESS 2019-08-26 207 DUNCAN ROAD, PUNTA GORDA, FL 33982 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 5251 GOLDEN GATE PKWY SUITE G, NAPLES, FL 34116 -
AMENDMENT 2018-05-21 - -
REGISTERED AGENT NAME CHANGED 2016-04-19 REDEMPTION ACCOUNTING PROFESSIONAL INC -
AMENDMENT 2015-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000289300 TERMINATED 1000000891441 CHARLOTTE 2021-06-04 2041-06-09 $ 1,707.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J21000289318 TERMINATED 1000000891442 CHARLOTTE 2021-06-04 2041-06-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J13000981168 TERMINATED 1000000509334 COLLIER 2013-05-09 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-12-09
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-04-12
Amendment 2018-05-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State