Search icon

THE AUTO ADOPTION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE AUTO ADOPTION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AUTO ADOPTION CENTER, 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: 07 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2024 (10 months ago)
Document Number: V48375
FEI/EIN Number 593134545

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

Address: 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAWDAN, HAROLD J. President 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309
RAWDAN, HAROLD J. Agent 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 6301 NW 5TH WAY, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-08-21 6301 NW 5TH WAY, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-21 6301 NW 5TH WAY, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2024-06-27 - -
REGISTERED AGENT NAME CHANGED 2024-06-27 RAWDAN, HAROLD J. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-21
REINSTATEMENT 2024-06-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State