Search icon

FLORIDA AUTOS INC - Florida Company Profile

Company Details

Entity Name: FLORIDA AUTOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA AUTOS 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 2020 (5 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: P20000063478
FEI/EIN Number 85-2634345

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

Address: 16259 US HWY 19 N, Us Hwy 19 N, Clearwater, FL, 33764, US
Mail Address: 16259 US HWY 19 N, Us Hwy 19 N, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZZA RAMI M President 16259 US HWY 19 N, Clearwater, FL, 33764
Hazza Rami Chairman 16259 US HWY 19 N, Clearwater, FL, 33764
Hazza Rami E 16259 US HWY 19 N, Clearwater, FL, 33764
HAZZA RAMI M Agent 16259 US HWY 19 N, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 16259 US HWY 19 N, Us Hwy 19 N, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2024-05-02 16259 US HWY 19 N, Us Hwy 19 N, Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 16259 US HWY 19 N, Us Hwy 19 N, Clearwater, FL 33764 -
ARTICLES OF CORRECTION 2020-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-05-02
AMENDED ANNUAL REPORT 2023-10-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-31
Articles of Correction 2020-10-13
Domestic Profit 2020-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State