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