Search icon

BAUTISTA AUTO SALES & REPAIR INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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