Search icon

SILVER STAR IMPORT AUTO SALES, INC.

Company Details

Entity Name: SILVER STAR IMPORT AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Feb 1988 (37 years ago)
Document Number: K17391
FEI/EIN Number 59-2882477
Address: 82 N US #1, ORMOND BEACH, FL 32174
Mail Address: 82 N US #1, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ABRAMOVIC, JOHN Agent 47 Spring Meadows Drive, ORMOND BEACH, FL 32174

President

Name Role Address
ABRAMOVIC, JOHN President 47 Spring Meadows Drive, ORMOND BEACH, FL 32174

Vice President

Name Role Address
ABRAMOVIC, JOHN Vice President 47 Spring Meadows Drive, ORMOND BEACH, FL 32174

Secretary

Name Role Address
ABRAMOVIC, JOHN Secretary 47 Spring Meadows Drive, ORMOND BEACH, FL 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120020 ORMOND FINE IMPORT AUTOS ACTIVE 2022-09-22 2027-12-31 No data 82 N YONGE STREET, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 47 Spring Meadows Drive, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2009-02-20 82 N US #1, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2005-01-20 ABRAMOVIC, JOHN No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-30 82 N US #1, ORMOND BEACH, FL 32174 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000121838 ACTIVE 1000000982481 VOLUSIA 2024-02-26 2044-02-28 $ 4,741.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000052413 ACTIVE 1000000977449 VOLUSIA 2024-01-18 2044-01-24 $ 19,973.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State