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 |
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 |
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 | - |
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