Entity Name: | ACTION AUTO BROKER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACTION AUTO BROKER, 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: | 17 Jul 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 May 2008 (17 years ago) |
Document Number: | P97000062980 |
FEI/EIN Number |
383646537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4441 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021, US |
Mail Address: | 4441 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Romeo Laura | President | 4441 Hollywood Blvd, Hollywood, FL, 33021 |
ROMEO LAURA | Agent | 4441 Hollywood Blvd, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-23 | 4441 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2018-02-23 | 4441 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-23 | 4441 Hollywood Blvd, Hollywood, FL 33021 | - |
AMENDMENT | 2008-05-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-05-15 | ROMEO, LAURA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000685192 | LAPSED | CACE-16-009218 | BROWARD COUNTY CIRCUIT COURT | 2016-02-01 | 2021-10-25 | $31,553.59 | SNAP ADVANCES LLC, 136 EAST SOUTH TEMPLE, SUITE 2420, SALT LAKE CITY, UTAH 84111 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State