Search icon

AUTOSPORTS ENGINEERING INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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