Search icon

AUTO MARINE RESTORATION A TO Z, INC. - Florida Company Profile

Company Details

Entity Name: AUTO MARINE RESTORATION A TO Z, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO MARINE RESTORATION A TO Z, 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: 07 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2024 (3 months ago)
Document Number: P16000003137
FEI/EIN Number 81-1120791

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

Address: 61 Roosevelt Blvd, Beverly Hills, FL, 34465, US
Mail Address: 61 Roosevelt Blvd, Beverly Hills, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY WILLIAM JJR President 61 Roosevelt Blvd, Beverly Hills, FL, 34465
MURPHY WILLIAM JJR. Agent 61 Roosevelt Blvd, Beverly Hills, FL, 34465

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-14 61 Roosevelt Blvd, Beverly Hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2018-12-14 61 Roosevelt Blvd, Beverly Hills, FL 34465 -
REGISTERED AGENT NAME CHANGED 2018-12-14 MURPHY, WILLIAM J, JR. -
REGISTERED AGENT ADDRESS CHANGED 2018-12-14 61 Roosevelt Blvd, Beverly Hills, FL 34465 -
REINSTATEMENT 2018-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-12-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-12-14
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State