Search icon

CAR-MART OF SEFFNER, INC. - Florida Company Profile

Company Details

Entity Name: CAR-MART OF SEFFNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR-MART OF SEFFNER, 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: 13 Aug 1990 (35 years ago)
Date of dissolution: 16 May 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 May 2006 (19 years ago)
Document Number: L93681
FEI/EIN Number 593025899

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

Address: 4020 E 7TH AVE, TAMPA, FL, 33605, US
Mail Address: 4020 E 7TH AVE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA CECILIA C. Director 1529 LANCELOT LN, TAMPA, FL, 33619
VEGA CECILIA C. President 1529 LANCELOT LN, TAMPA, FL, 33619
VEGA CECILIA C. Secretary 1529 LANCELOT LN, TAMPA, FL, 33619
VEGA CECILIA C President 1529 LANCELOT LP, TAMPA, FL, 33619
VEGA CECILIA C Secretary 1529 LANCELOT LP, TAMPA, FL, 33619
VEGA CECILIA C Treasurer 1529 LANCELOT LP, TAMPA, FL, 33619
VEGA CECILIA Vice President 1529 LANCELOT LP, TAMPA, FL, 33619
VEGA CECILIA C. Agent 1529 LANCELOT LOOP, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 4020 E 7TH AVE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2004-04-29 4020 E 7TH AVE, TAMPA, FL 33605 -
REINSTATEMENT 1997-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1994-08-11 1529 LANCELOT LOOP, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 1994-08-11 VEGA, CECILIA C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000477853 ACTIVE 1000000753441 HILLSBOROU 2017-08-10 2037-08-16 $ 90,880.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
CORAPVDWN 2006-05-16
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-01
REINSTATEMENT 1997-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State