Search icon

PRE APPROVED AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: PRE APPROVED AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRE APPROVED AUTO SALES, 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: 17 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2015 (10 years ago)
Document Number: P14000093580
FEI/EIN Number 14-2429275

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

Address: 2885 ELECTRONICS DR UNIT D5, MELBOURNE, FL, 32935, US
Mail Address: 2885 ELECTRONICS DR UNIT D5, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK THOMAS CJR Director 2885 ELECTRONICS DR UNIT D5, MELBOURNE, FL, 32935
HANCOCK THOMAS CJR Agent 2885 ELECTRONICS DR UNIT D5, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 2885 ELECTRONICS DR UNIT D5, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2016-04-18 2885 ELECTRONICS DR UNIT D5, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 2885 ELECTRONICS DR UNIT D5, MELBOURNE, FL 32935 -
REINSTATEMENT 2015-10-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 HANCOCK, THOMAS C, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-10-20

Date of last update: 01 May 2025

Sources: Florida Department of State