Search icon

BUDGET AUTO CREDIT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BUDGET AUTO CREDIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDGET AUTO CREDIT, 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 Oct 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: P95000076840
FEI/EIN Number 593338638

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

Address: 13623 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US
Mail Address: P.O. BOX 330200, Atlantic Beach, FL, 32233, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BUDGET AUTO CREDIT, INC., ALABAMA 000-321-296 ALABAMA

Key Officers & Management

Name Role Address
SATO NORIKAZU President 80 DRIVER'S WAY, PELHAM, AL, 35124
SATO NORIKAZU Director 80 DRIVER'S WAY, PELHAM, AL, 35124
HOBAUGH JAMES O Vice President 80 DRIVERS WAY, PELHAM, AL, 35124
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 C T CORPORATION SYSTEM -
REINSTATEMENT 2020-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 13623 ATLANTIC BLVD, Suite 1, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2020-09-29 13623 ATLANTIC BLVD, Suite 1, JACKSONVILLE, FL 32225 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2007-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2022-12-16
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-11-03
ANNUAL REPORT 2014-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State