Entity Name: | EDDY AUTO CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EDDY AUTO CENTER, 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: | 03 Jun 2013 (12 years ago) |
Document Number: | P13000048108 |
FEI/EIN Number |
46-2926436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 795 West 83TH Street, HIALEAH, FL, 33014, US |
Mail Address: | 795 West 83TH Street, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINARES EDUARDO | President | 795 West 83TH Street, HIALEAH, FL, 33014 |
LINARES EDUARDO | Treasurer | 795 West 83TH Street, HIALEAH, FL, 33014 |
LINARES STEPHEN | Secretary | 795 WEST 83TH ST, HIALEAH, FL, 33014 |
Arce Vivian | Agent | 795 West 83TH Street, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-05 | Arce, Vivian | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 795 West 83TH Street, HIALEAH, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 795 West 83TH Street, HIALEAH, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 795 West 83TH Street, HIALEAH, FL 33014 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State