Search icon

CITY MOTORS AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: CITY MOTORS AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY MOTORS 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: 21 Aug 2000 (25 years ago)
Date of dissolution: 30 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2016 (8 years ago)
Document Number: P00000080503
FEI/EIN Number 593667301

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

Address: 3230 N US HWY 17-92, LONGWOOD, FL, 32750
Mail Address: P.O. BOX 953726, LAKE MARY, FL, 32795
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANKRETIC DAVID President 1731 ANGLE DRIVE, LONGWOOD, FL, 32750
PANKRETIC DAVID Agent 1731 ANGLE DRIVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-30 - -
AMENDMENT 2012-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 3230 N US HWY 17-92, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2007-03-27 3230 N US HWY 17-92, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-27 1731 ANGLE DRIVE, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000600944 TERMINATED 1000000719584 SEMINOLE 2016-08-18 2036-09-09 $ 11,633.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000824942 TERMINATED 1000000687506 SEMINOLE 2015-07-20 2035-08-05 $ 16,843.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000559464 TERMINATED 1000000674427 SEMINOLE 2015-04-27 2035-05-11 $ 88,420.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000906801 TERMINATED 1000000497236 SEMINOLE 2013-04-26 2033-05-08 $ 865.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000158744 TERMINATED 1000000252199 SEMINOLE 2012-02-22 2032-03-07 $ 2,426.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001102125 TERMINATED 1000000195420 SEMINOLE 2010-11-22 2030-12-08 $ 931.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000967890 TERMINATED 1000000189254 SEMINOLE 2010-09-28 2030-10-06 $ 1,138.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-08
Amendment 2012-01-03
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State