Search icon

THE CAR CONNECTION, INC. - Florida Company Profile

Company Details

Entity Name: THE CAR CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CAR CONNECTION, 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: 06 Sep 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 May 2007 (18 years ago)
Document Number: P94000066587
FEI/EIN Number 593282498

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

Address: 1450 PALM BAY ROAD, PALM BAY, FL, 32905
Mail Address: 1450 PALM BAY ROAD, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AGOSTINO PATRICK J President 405 spoonbill ln, melbourne beach, FL, 32951
D'AGOSTINO PATRICK J Agent 405 spoonbill ln, melbourne beach, FL, 32951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094304 THE CAR CONNECTION INC DBA THE CAR CONNECTION WEST EXPIRED 2012-09-26 2017-12-31 - 5020 MINTON RD NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 405 spoonbill ln, melbourne beach, FL 32951 -
CHANGE OF MAILING ADDRESS 2008-07-21 1450 PALM BAY ROAD, PALM BAY, FL 32905 -
CANCEL ADM DISS/REV 2007-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1998-02-09 D'AGOSTINO, PATRICK J -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State