Search icon

ACTION SALES OF FLORIDA, INC. - Florida Company Profile

Company Details

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

ACTION SALES OF FLORIDA, 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: 02 Jun 1988 (37 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: M83561
FEI/EIN Number 650057114

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

Address: 4324 NE 6 AVE, OAKLAND PARK, FL, 33307, US
Mail Address: POST OFFICE BOX 24371, OAKLAND PARK, FL, 33307, US
ZIP code: 33307
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELD, ROBERT A., JR. President 4324 NE 6 AVE, FORT LAUDERDALE, FL, 33334
FIELD, ROBERT A., JR Agent 4324 NE 6 AVE, OAKLAND PARK, FL, 33307

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 4324 NE 6 AVE, OAKLAND PARK, FL 33307 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 4324 NE 6 AVE, OAKLAND PARK, FL 33307 -
CHANGE OF MAILING ADDRESS 1998-05-11 4324 NE 6 AVE, OAKLAND PARK, FL 33307 -
REGISTERED AGENT NAME CHANGED 1988-06-22 FIELD, ROBERT A., JR -

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-06-21
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State