Search icon

FOREIGN CAR CLINIC & PARTS, INC. - Florida Company Profile

Company Details

Entity Name: FOREIGN CAR CLINIC & PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOREIGN CAR CLINIC & PARTS, 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 Dec 1991 (33 years ago)
Document Number: S99595
FEI/EIN Number 593095308

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

Address: 2101 AURORA ROAD, MELBOURNE, FL, 32935-3301, US
Mail Address: 390 Lee Ave, Satellite Beach, FL, 32937, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, BRUCE E. President 2101 AURORA ROAD, MELBOURNE, FL, 32935
WILLIAMS JOSHUA M Director 390 Lee Ave, Satellite Beach, FL, 32937
Lemieux Timothy A Director 2601 Sandtrap Lane, Melbourne, FL, 32935
WILLIAMS BRUCE E Agent 390 LEE AVENUE, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-24 2101 AURORA ROAD, MELBOURNE, FL 32935-3301 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 2101 AURORA ROAD, MELBOURNE, FL 32935-3301 -
REGISTERED AGENT NAME CHANGED 2001-04-18 WILLIAMS, BRUCE E -
REGISTERED AGENT ADDRESS CHANGED 2001-04-18 390 LEE AVENUE, SATELLITE BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-08-23
AMENDED ANNUAL REPORT 2017-08-12
ANNUAL REPORT 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State