Search icon

AA BUDGET DRIVING SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: AA BUDGET DRIVING SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AA BUDGET DRIVING SCHOOL, 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: 21 Oct 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jan 2016 (9 years ago)
Document Number: P96000087349
FEI/EIN Number 650737647

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

Address: 2273 SW. 132nd Way, Davie, FL, 33325, US
Mail Address: 2273 SW. 132nd Way, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARABAUGH TAMMY Director 2273 SW. 132nd Way, Davie, FL, 33325
FARABAUGH TAMMY Agent 2273 SW. 132nd Way, Davie, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 2273 SW. 132nd Way, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-03-11 2273 SW. 132nd Way, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 2273 SW. 132nd Way, Davie, FL 33325 -
NAME CHANGE AMENDMENT 2016-01-06 AA BUDGET DRIVING SCHOOL, INC. -
REINSTATEMENT 1998-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22
Name Change 2016-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State