Search icon

BOURAK AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: BOURAK AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOURAK AUTO SALES, 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: 26 Dec 1996 (28 years ago)
Document Number: P96000103340
FEI/EIN Number 650714538

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

Address: 715 N DIXIE HWY, HALLANDALE, FL, 33009
Mail Address: 715 N. Dixie Hwy, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bourak Todd S Secretary 715 N DIXIE HWY, HALLANDALE, FL, 33009
Bourak Moshe M Treasurer 715 N DIXIE HWY, HALLANDALE, FL, 33009
Bourak Todd S President 715 N DIXIE HWY, HALLANDALE, FL, 33009
Bourak Myles M Vice President 715 N DIXIE HWY, HALLANDALE, FL, 33009
BOURAK MOSHE Agent 715 N. Dixie Hwy, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 715 N. Dixie Hwy, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-04-09 715 N DIXIE HWY, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 715 N DIXIE HWY, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 1999-05-13 BOURAK, MOSHE -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-09
AMENDED ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State