Search icon

SANTA BARBARA AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: SANTA BARBARA AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA BARBARA 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: 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: 05 Aug 1987 (38 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M56776
FEI/EIN Number 592831431

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

Address: 8191 NW 91 TERRACE, # 5, MEDLEY, FL, 33166
Mail Address: 8191 NW 91 TERRACE, # 5, MEDLEY, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA SANTOS B President 5131 SW 69TH AVE., MIAMI, FL, 33155
ORTEGA SANTOS B Agent 8191 N.W. 91 TERRACE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-05-24 ORTEGA, SANTOS B -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 8191 N.W. 91 TERRACE, # 5, MEDLEY, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-03 8191 NW 91 TERRACE, # 5, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2007-05-03 8191 NW 91 TERRACE, # 5, MEDLEY, FL 33166 -
CANCEL ADM DISS/REV 2005-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1995-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000695795 ACTIVE 1000000725004 DADE 2016-10-21 2036-10-26 $ 13,804.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000901895 ACTIVE 1000000406624 DADE 2012-11-14 2032-11-28 $ 3,448.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09001125524 TERMINATED 1000000114211 26801 4576 2009-03-25 2029-04-08 $ 1,300.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-05-24
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-08-08
REINSTATEMENT 2005-09-21
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State