Search icon

A1 AUTO CLASSICS, INC. - Florida Company Profile

Company Details

Entity Name: A1 AUTO CLASSICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1 AUTO CLASSICS, 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: 01 Oct 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 May 2017 (8 years ago)
Document Number: P13000080828
FEI/EIN Number 46-5371648

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

Address: 1950 GRANT ST, HOLLYWOOD, FL, 33020
Mail Address: 1327 MONROE STREET, HOLLYWOOD, FL, 33019
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSHES IAN Director 1950 GRANT ST, HOLLYWOOD, FL, 33020
BOSHES IAN President 1950 GRANT ST, HOLLYWOOD, FL, 33020
BOSHES MARIA Director 1950 GRANT ST, HOLLYWOOD, FL, 33020
BOSHES MARIA Vice President 1950 GRANT ST, HOLLYWOOD, FL, 33020
Boshes Ian Preside Agent 1950 Grant st, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-08 Boshes, Ian, President -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 1950 Grant st, HOLLYWOOD, FL 33020 -
AMENDMENT AND NAME CHANGE 2017-05-25 A1 AUTO CLASSICS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-05-25 1950 GRANT ST, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-29
Amendment and Name Change 2017-05-25
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State