Search icon

HEADQUARTER AUTO CLERMONT, INC. - Florida Company Profile

Company Details

Entity Name: HEADQUARTER AUTO CLERMONT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEADQUARTER AUTO CLERMONT, 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: 11 Aug 2014 (11 years ago)
Document Number: P14000066709
FEI/EIN Number 471614075

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

Mail Address: 5895 NORTHWEST 167TH STREET, MIAMI, FL, 33015, US
Address: 17500 STATE ROAD 50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVE JERONIMO M President 5895 NORTHWEST 167TH STREET, MIAMI, FL, 33015
SALGADO ESTEVE YAZMIN B Secretary 5895 NORTHWEST 167TH STREET, MIAMI, FL, 33015
ESTEVE ALEXANDRA M Vice President 5895 NORTHWEST 167TH STREET, MIAMI, FL, 33015
ESTEVE JERONIMO J Vice President 5895 NORTHWEST 167TH STREET, MIAMI, FL, 33015
FARCUS SERRA JUDY L Agent 5895 NORTHWEST 167TH STREET, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 17500 STATE ROAD 50, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State