Entity Name: | LIDONNI AUTO SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIDONNI AUTO SERVICE 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: | 18 Jun 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jun 2005 (20 years ago) |
Document Number: | P93000044537 |
FEI/EIN Number |
650420461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7994 SE ORCHARD TER., HOBE SOUND, FL, 33455, US |
Mail Address: | 7994 SE ORCHARD TER., HOBE SOUND, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIDONNI JOSE A | President | 7994 SE ORCHARD TER, HOBE SOUND, FL, 33455 |
SCHWARZKOPF ANGELA L | Vice President | 7994 SE ORCHARD TER., HOBE SOUND, FL, 33455 |
LIDONNI JOSE A | Agent | 7994 SE ORCHARD TER, HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-01 | LIDONNI, JOSE A | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 7994 SE ORCHARD TER., HOBE SOUND, FL 33455 | - |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 7994 SE ORCHARD TER., HOBE SOUND, FL 33455 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-13 | 7994 SE ORCHARD TER, HOBE SOUND, FL 33455 | - |
REINSTATEMENT | 2005-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1994-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-19 |
AMENDED ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5355917205 | 2020-04-27 | 0455 | PPP | 300 TONEY PENNA DR UNIT 6, JUPITER, FL, 33458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State