Search icon

VEHICLES 4 SALE, INC. - Florida Company Profile

Company Details

Entity Name: VEHICLES 4 SALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VEHICLES 4 SALE, 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: 25 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000007930
FEI/EIN Number 650977587

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

Address: 900 N STATE ROAD 7, HOLLYWOOD, FL, 33021, US
Mail Address: 900 N STATE ROAD 7, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
herrera alejandro j President 900 N. STATE RD 7, HOLLYWOOD, FL, 33021
herrera alejandro j Vice President 900 N. STATE RD 7, HOLLYWOOD, FL, 33021
herrera alejandro j Treasurer 900 N. STATE RD 7, HOLLYWOOD, FL, 33021
herrera alejandro j Secretary 900 N. STATE RD 7, HOLLYWOOD, FL, 33021
herrera alejandro j Agent 900 N. STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-07-06 herrera, alejandro javier -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 900 N STATE ROAD 7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-04-29 900 N STATE ROAD 7, HOLLYWOOD, FL 33021 -
AMENDMENT 2007-01-30 - -
AMENDMENT 2007-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 900 N. STATE ROAD 7, HOLLYWOOD, FL 33021 -
AMENDMENT 2001-07-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000640054 ACTIVE 1000000762989 BROWARD 2017-11-15 2037-11-22 $ 61,068.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-26
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State