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 |
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 |
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 | - | - |
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