Search icon

MULLER AUTO SALES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15CA-006769

Parties

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.

Documents

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