Entity Name: | AUTOSPORTS ENGINEERING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOSPORTS ENGINEERING 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: | 04 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2018 (7 years ago) |
Document Number: | P15000049726 |
FEI/EIN Number |
47-4087242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4040 N Combee Rd #32, Rear Bay #46, LAKELAND, FL, 33805, US |
Mail Address: | 4040 N Combee Rd #32, Rear Bay #46, LAKELAND, FL, 33805, US |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN DOYEN A | Chief Executive Officer | 501 Florida Central Pkwy, Longwood, FL, 32750 |
Brown Doyen CEO | Agent | 4040 N Combee Rd #32, LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 4040 N Combee Rd #32, Rear Bay #46, LAKELAND, FL 33805 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 4040 N Combee Rd #32, Rear Bay #46, LAKELAND, FL 33805 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Brown, Doyen, CEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 4040 N Combee Rd #32, Rear Bay #46, LAKELAND, FL 33805 | - |
REINSTATEMENT | 2018-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2015-06-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-22 |
REINSTATEMENT | 2018-10-20 |
ANNUAL REPORT | 2016-04-25 |
Amendment | 2015-06-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State