Search icon

DAMRON AUTO PARTS EAST, INC. - Florida Company Profile

Company Details

Entity Name: DAMRON AUTO PARTS EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAMRON AUTO PARTS EAST, 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: 27 Aug 1996 (29 years ago)
Document Number: P96000071221
FEI/EIN Number 593396329

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

Address: 1205 N. MEETING TREE BLVD., CRYSTAL RIVER, FL, 34429, US
Mail Address: 1205 N. MEETING TREE BLVD., CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMRON Diane President PO BOX 2349, CRYSTAL RIVER, FL, 34423
VANNESS THOMAS MJR Agent 1205 N. MEETING TREE BLVD., CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-09-01 1205 N. MEETING TREE BLVD., CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2015-09-01 1205 N. MEETING TREE BLVD., CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2015-09-01 VANNESS, THOMAS M, JR -
REGISTERED AGENT ADDRESS CHANGED 2015-09-01 1205 N. MEETING TREE BLVD., CRYSTAL RIVER, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State