Entity Name: | ACTION AUCTIONEERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACTION AUCTIONEERS, 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: | 16 Dec 1996 (28 years ago) |
Document Number: | P96000101362 |
FEI/EIN Number |
593416787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2154 GALL BLVD, ZEPHYRHILLS, FL, 33540 |
Mail Address: | 11124 US HWY 98, DADE CITY, FL, 33525 |
ZIP code: | 33540 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELTING ROBERT W | Vice President | 11124 US HWY 98, DADE CITY, FL, 33525 |
BAILEY DARRELL | President | 11049 US HWY 98, DADE CITY, FL, 33525 |
Bailey Darrell | Agent | 11124 US HWY 98, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-17 | Bailey, Darrell | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-05 | 2154 GALL BLVD, ZEPHYRHILLS, FL 33540 | - |
CHANGE OF MAILING ADDRESS | 2001-03-05 | 2154 GALL BLVD, ZEPHYRHILLS, FL 33540 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-05 | 11124 US HWY 98, DADE CITY, FL 33525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-05-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State