Search icon

RICO AUTO SALES, CORP. - Florida Company Profile

Company Details

Entity Name: RICO AUTO SALES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICO AUTO SALES, CORP. 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: 13 Nov 1989 (35 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L29474
FEI/EIN Number 650154702

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

Address: 5954 THOMAS STREET, HOLLYWOOD, FL, 33021
Mail Address: 5954 THOMAS STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORIS, ZULMA President 5956 THOMAS ST., HOLLYWOOD, FL, 33021
CORIS, ZULMA Secretary 5956 THOMAS ST., HOLLYWOOD, FL, 33021
CORIS ZULMA Agent 5956 THOMAS ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-31 5956 THOMAS ST, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-18 5954 THOMAS STREET, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1999-05-18 - -
CHANGE OF MAILING ADDRESS 1999-05-18 5954 THOMAS STREET, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-03-31 - -
REGISTERED AGENT NAME CHANGED 1995-03-31 CORIS, ZULMA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000349586 LAPSED 06-018045 (21) BROWARD CTY. CIR. CT. 2010-02-11 2015-02-22 $319,869.94 AUTOMOTIVE FINANCE CORPORATION, 13085 HAMILTON CROSSING BOULEVARD, SUITE 300, CARMEL, IN 46032
J08000172313 LAPSED 08-004400 COCE (53) BROWARD COUNTY COURT 2008-05-28 2013-05-29 $9,732.40 BENZ FINANCIAL SERVICES, INC., 125 NE 168TH STREET, NORTH MIAMI BEACH, FL 33162

Documents

Name Date
ANNUAL REPORT 2007-06-01
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-05-31
REINSTATEMENT 1999-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State