Search icon

BEST CAR CARE, INC. - Florida Company Profile

Company Details

Entity Name: BEST CAR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST CAR CARE, 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: 10 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: P97000032871
FEI/EIN Number 650742436

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

Address: 14 NW 2ND ST, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1780 HAYWORTH CIRCLE NW, PALM BAY, FL, 32907, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEHRMAN DANIEL A President 14 NW 2ND ST, DEERFIELD BEACH, FL, 33441
WEHRMAN DANIEL A Secretary 14 NW 2ND ST, DEERFIELD BEACH, FL, 33441
WEHRMAN DANIEL A Treasurer 14 NW 2ND ST, DEERFIELD BEACH, FL, 33441
WEHRMAN DANIEL A Agent 14 NW 2ND ST, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-12 14 NW 2ND ST, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2022-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 14 NW 2ND ST, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 14 NW 2ND ST, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2005-01-10 - -
AMENDMENT 1997-08-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-12
Off/Dir Resignation 2022-10-18
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State