Search icon

S & R AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: S & R AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & R 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: 20 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 1991 (34 years ago)
Document Number: K82093
FEI/EIN Number 592835895

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

Address: 9708 N. NEBRASKA AVENUE, TAMPA, FL, 33612
Mail Address: 9708 N. NEBRASKA AVENUE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINAI SAID Director 11905 BRIGHTWATER BLVD, TAMPA, FL, 33617
SINAI CAROL Vice President 11905 BRIGHTWATER BLVD, TAMPA, FL, 33617
SINAI CAROL Director 11905 BRIGHTWATER BLVD, TAMPA, FL, 33617
SINAI SAID Agent 11905 BRIGHTWATER BLVD, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-03-19 SINAI, SAID -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 11905 BRIGHTWATER BLVD, TAMPA, FL 33617 -
REINSTATEMENT 1991-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 1991-08-12 9708 N. NEBRASKA AVENUE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1991-08-12 9708 N. NEBRASKA AVENUE, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000194029 TERMINATED 1000000921262 HILLSBOROU 2022-04-19 2042-04-20 $ 10,643.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000194037 TERMINATED 1000000921263 HILLSBOROU 2022-04-19 2032-04-20 $ 356.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State