Entity Name: | MULLER AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MULLER AUTO SALES, 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: | 01 May 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2015 (9 years ago) |
Document Number: | H01566 |
FEI/EIN Number |
592406316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 E. HILLSBOROUGH AVE, TAMPA, FL, 33610 |
Mail Address: | 4700 E. HILLSBOROUGH AVE, TAMPA, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLISCH JOHN R | Secretary | 4700 E. HILLSBOROUGH AVE, TAMPA, FL, 33610 |
GLISCH JOHN R | Treasurer | 4700 E. HILLSBOROUGH AVE, TAMPA, FL, 33610 |
GLISCH JOHN R | Director | 4700 E. HILLSBOROUGH AVE, TAMPA, FL, 33610 |
STELZENMULLER ROBERT L | Agent | 4700 E. HILLSBOROUGH AVE, TAMPA, FL, 33610 |
STELZENMULLER, ROBERT | President | 4700 E. HILLSBOROUGH AVE, TAMPA, FL, 33610 |
STELZENMULLER SUZANNE | Vice President | 4700 E. HILLSBOROUGH AVE, TAMPA, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04083900223 | FINANCE AUTO SALES | ACTIVE | 2004-03-23 | 2029-12-31 | - | 6428 123RD AVE, # 17, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 6428 123 AVE, UNIT 17, LARGO, FL 33773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 6428 123 AVE, UNIT 17, LARGO, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 6428 123 AVE, UNIT 17, LARGO, FL 33773 | - |
REINSTATEMENT | 2015-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-17 | STELZENMULLER, ROBERT L | - |
REINSTATEMENT | 1989-08-17 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MULLER AUTO SALES, INC. D/ B/ A FINANCE AUTO SALES, et al., VS COQUETTA SMITH | 2D2016-4135 | 2016-09-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE GUARANTEE COMPANY OF NORTH AMERICA U S A |
Role | Appellant |
Status | Active |
Name | MULLER AUTO SALES, INC. |
Role | Appellant |
Status | Active |
Representations | MICHAEL D. LA BARBERA, ESQ., JEAN MARIE HENNE, ESQ. |
Name | D/ B/ A FINANCE AUTO SALES |
Role | Appellant |
Status | Active |
Name | HON. ELIZABETH RICE |
Role | Judge/Judicial Officer |
Status | Active |
Name | COQUETTA SMITH |
Role | Appellee |
Status | Active |
Representations | ROGER D. MASON, I I, ESQ., ZACHARY A. HARRINGTON, ESQ., ASHLEY V. GOODMAN, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-12-20 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-12-01 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Respondent Coquetta Smith's motion for attorneys' fees is denied to the extent that respondent seeks such an award on the ground that the petition for writ of prohibition "was wholly without merit." Respondent's motion is provisionally granted to the extent that Ms. Smith ultimately prevails on one or more of the claims that would support an award of her attorneys' fees based on the provisions cited in this motion for attorneys' fees. |
Docket Date | 2016-12-01 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ NORTHCUTT, LaROSE, and ROTHSTEIN-YOUAKIM |
Docket Date | 2016-12-01 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of prohibition |
Docket Date | 2016-10-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MULLER AUTO SALES, INC. |
Docket Date | 2016-10-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | COQUETTA SMITH |
Docket Date | 2016-10-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | COQUETTA SMITH |
Docket Date | 2016-09-23 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | prohibition response |
Docket Date | 2016-09-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2016-09-22 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | MULLER AUTO SALES, INC. |
Docket Date | 2016-09-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | MULLER AUTO SALES, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State