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