Search icon

AUTO GROUP FINANCIAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: AUTO GROUP FINANCIAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO GROUP FINANCIAL SERVICES 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: 07 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: P14000031061
FEI/EIN Number 46-5308533

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

Address: 3610 N Florida ave, TAMPA, FL, 33605, US
Mail Address: 3610 North Florida ave, TAMPA, FL, 33603, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYCEDO OSMAN NELSON E President 3610 N FLORIDA AVENUE, TAMPA, FL, 33603
CAYCEDO OSMAN CESAR G Vice President 3610 N Florida ave, TAMPA, FL, 33605
CAYCEDO OSMAN NELSON E Agent 3610 N FLORIDA AVENUE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 3610 N Florida ave, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 3610 N FLORIDA AVENUE, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2024-04-11 3610 N Florida ave, TAMPA, FL 33605 -
REINSTATEMENT 2018-10-30 - -
REGISTERED AGENT NAME CHANGED 2018-10-30 CAYCEDO OSMAN, NELSON E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-07-23 - -
AMENDMENT 2017-01-23 - -
AMENDMENT 2016-02-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-10-30
Amendment 2018-07-23
ANNUAL REPORT 2017-04-26
Amendment 2017-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State