Entity Name: | SIR WIZ AUTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIR WIZ AUTO, 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: | 19 Mar 1991 (34 years ago) |
Document Number: | S39354 |
FEI/EIN Number |
593062581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1760 CANOVA ST. SE, PALM BAY, FL, 32909 |
Mail Address: | 1238 HEBERLING ST. N.W., PALM BAY, FL, 32907 |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL, NOEL | President | 1238 HEBERLING STREET NW, PALM BAY, FL, 32907 |
HALL, VERA | Secretary | 1238 HEBERLING STREET NW, PALM BAY, FL, 32907 |
HEALY, PATRICK F. | Agent | 1800 W. HIBISCUS BLVD., MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2004-04-27 | 1800 W. HIBISCUS BLVD., MELBOURNE, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 1995-09-18 | 1760 CANOVA ST. SE, PALM BAY, FL 32909 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-08-03 | 1760 CANOVA ST. SE, PALM BAY, FL 32909 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State