Search icon

ACTION CAR SALES, INC. - Florida Company Profile

Company Details

Entity Name: ACTION CAR SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION CAR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Oct 1989 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L26639
FEI/EIN Number 592973661

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

Address: 10164 BEACH BLVD, JACKSONVILLE, FL, 32246, US
Mail Address: 10164 BEACH BLVD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTER MIKE FM 6236 POTTSBURG PLANTATION BLVD, JACKSONVILLE, FL, 32216
HERRINGTON KARMEN Secretary 2381 ANNISTON RD, JACKSONVILLE, FL, 32246
HERRINGTON KARMEN Treasurer 2381 ANNISTON RD, JACKSONVILLE, FL, 32246
WILSON JOHN Agent 10164 BEACH BLVD., JACKSONVILLE, FL, 32202
WILSON, JOHN F. President 14015 IVYGAIL DR., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 10164 BEACH BLVD., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 1999-04-23 WILSON, JOHN -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 10164 BEACH BLVD, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 1994-05-01 10164 BEACH BLVD, JACKSONVILLE, FL 32246 -
REINSTATEMENT 1991-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000007259 ACTIVE 1000000008845 12228 176 2005-01-10 2025-01-19 $ 5,612.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000051879 TERMINATED 1000000008848 12228 175 2005-01-10 2029-01-22 $ 1,106.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000291962 ACTIVE 1000000008848 12228 175 2005-01-10 2029-01-28 $ 1,106.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J02000502330 LAPSED 0000486893 10816 01984 2002-12-17 2022-12-30 $ 334.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL322096829
J02000502355 LAPSED 0000486884 10816 01981 2002-12-17 2022-12-30 $ 2,044.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL322096829
J02000502322 LAPSED 0000486898 10816 01983 2002-12-17 2022-12-30 $ 69,703.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL322096829

Documents

Name Date
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-06-05
ANNUAL REPORT 1995-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State