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 |
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 | - |
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 | - | - |
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 |
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