Search icon

RIDE ON AUTO INC - Florida Company Profile

Company Details

Entity Name: RIDE ON AUTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIDE ON 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: 22 Aug 2012 (13 years ago)
Document Number: P12000072173
FEI/EIN Number 46-0882457

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

Address: 9405 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US
Mail Address: 1627 E VINE STREET, KISSIMMEE, FL, 34744, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTAFA GHULAM President 9405 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
MUSTAFA GHULAM Agent 1622 CAPESTERRE DR, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089183 RIDE ON AUTO II EXPIRED 2013-09-09 2018-12-31 - 5725 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 9405 SOUTH ORANGE BLOSSOM TRAIL, BLDG B, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 9405 SOUTH ORANGE BLOSSOM TRAIL, BLDG B, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 1622 CAPESTERRE DR, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2013-04-24 MUSTAFA, GHULAM -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State