Search icon

NEW SYSTEM AUTO SALES INC. - Florida Company Profile

Company Details

Entity Name: NEW SYSTEM AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW SYSTEM 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: 25 Feb 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000019938
FEI/EIN Number 650489214

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

Address: 2150 SW 56 TERRACE, HOLLYWOOD, FL, 33023
Mail Address: 15735 NW 10TH STREET, PEMBROKE PINES, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEDEON ANTOINE Vice President 204 IMMOKALEE DR, IMMOKALEE, FL, 34142
ETIENNE JACQUES President 15735 NW 10TH STREET, PEMBROKE PINES, FL, 33028
GEDEON ANTOINE Agent 2150 SOUTHWEST 56 TERRACE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-05-10 2150 SW 56 TERRACE, HOLLYWOOD, FL 33023 -
CANCEL ADM DISS/REV 2010-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-03-21 GEDEON, ANTOINE -
CANCEL ADM DISS/REV 2005-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-06 2150 SW 56 TERRACE, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-05-10
ANNUAL REPORT 2008-08-30
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-03-21
REINSTATEMENT 2005-06-24
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State