Search icon

ALWAYS ON TIME CAR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ALWAYS ON TIME CAR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALWAYS ON TIME CAR SERVICE, 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: 11 May 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: P98000043028
FEI/EIN Number 650837037

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

Mail Address: 7050 W PALMETTO PARK RD, BOCA RATON, FL, 33433, US
Address: 7050 W PALMETTO PARK RD STE 15-371, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN IAN A Vice President 5701 North Dixie Highway, Boca Raton, FL, 33487
PERAGINE MICHAEL J Agent 5701 North Dixie Highway, Boca Raton, FL, 33487
PERAGINE MICHAEL J President 5701 North Dixie Highway, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 5701 North Dixie Highway, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2019-04-23 7050 W PALMETTO PARK RD STE 15-371, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-01 7050 W PALMETTO PARK RD STE 15-371, BOCA RATON, FL 33433 -
AMENDMENT 2018-07-16 - -
REGISTERED AGENT NAME CHANGED 2018-07-16 PERAGINE, MICHAEL J -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-23
Amendment 2018-07-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State