Entity Name: | AL & MO AUTOMOTIVE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AL & MO AUTOMOTIVE, CORP. 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: | 31 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2019 (5 years ago) |
Document Number: | P14000064343 |
FEI/EIN Number |
61-1744045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1230 WEST BAGLEY RD, BEREA - CLEVELAND, OH, 44017, US |
Mail Address: | 1230 WEST BAGLEY ROAD, BEREA - CLEVELAND, OH, 44017, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONSENEGO ERIC | President | 19 RUE DES OSERAIES, MONTREUIL, FR, 93100 |
MARCOUX ALEXANDRA | Agent | 2550 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | MARCOUX, ALEXANDRA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 1230 WEST BAGLEY RD, BEREA - CLEVELAND, OH 44017 | - |
CHANGE OF MAILING ADDRESS | 2015-01-29 | 1230 WEST BAGLEY RD, BEREA - CLEVELAND, OH 44017 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-24 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State