Entity Name: | BAUTISTA AUTO SALES & REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAUTISTA AUTO SALES & REPAIR 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: | 06 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 2017 (8 years ago) |
Document Number: | P12000051594 |
FEI/EIN Number |
455430288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 Us Highway 17 S, WINTER HAVEN, FL, 33880, US |
Mail Address: | 126 Us Highway 17 S, WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bautista Ruben | President | 126 Us Highway 17 S, WINTER HAVEN, FL, 33880 |
BAUTISTA RUBEN | Agent | 126 US Hwy 17 South, Winter Haven, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 126 US Hwy 17 South, Winter Haven, FL 33880 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 126 Us Highway 17 S, WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 126 Us Highway 17 S, WINTER HAVEN, FL 33880 | - |
REINSTATEMENT | 2017-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-11 | BAUTISTA, RUBEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000210849 | TERMINATED | 1000000951534 | POLK | 2023-05-02 | 2043-05-10 | $ 4,597.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J23000112409 | TERMINATED | 1000000946070 | POLK | 2023-03-09 | 2043-03-15 | $ 2,275.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000706183 | TERMINATED | 1000000632745 | POLK | 2014-05-23 | 2034-05-29 | $ 1,110.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000640705 | TERMINATED | 1000000623016 | POLK | 2014-05-05 | 2034-05-09 | $ 3,044.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13001774489 | TERMINATED | 1000000550654 | POLK | 2013-10-31 | 2033-12-26 | $ 2,282.79 | STATE OF FLORIDA0108111 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-05-11 |
ANNUAL REPORT | 2015-04-16 |
REINSTATEMENT | 2014-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State