Entity Name: | AUTO STAR USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Sep 2000 (24 years ago) |
Date of dissolution: | 13 Jan 2003 (22 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jan 2003 (22 years ago) |
Document Number: | P00000087125 |
FEI/EIN Number | 651040534 |
Address: | 1391 N.W. 65TH AVNEUE, PLANTATION, FL, 33313 |
Mail Address: | 1391 N.W. 65TH AVNEUE, PLANTATION, FL, 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMANA SHUKI | Agent | 1391 N.W. 65TH AVNEUE, PLANTATION, FL, 33313 |
Name | Role | Address |
---|---|---|
SAMANA SHUKI | President | 1391 N.W. 65TH AVNEUE, PLANTATION, FL, 33313 |
Name | Role | Address |
---|---|---|
SAMANA SHUKI | Secretary | 1391 N.W. 65TH AVNEUE, PLANTATION, FL, 33313 |
Name | Role | Address |
---|---|---|
SAMANA SHUKI | Treasurer | 1391 N.W. 65TH AVNEUE, PLANTATION, FL, 33313 |
Name | Role | Address |
---|---|---|
SAMANA SHUKI | Director | 1391 N.W. 65TH AVNEUE, PLANTATION, FL, 33313 |
SHMON AMOR | Director | 1391 N.W. 65TH AVNEUE, PLANTATION, FL, 33313 |
Name | Role | Address |
---|---|---|
SHMON AMOR | Vice President | 1391 N.W. 65TH AVNEUE, PLANTATION, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2003-01-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-24 | 1391 N.W. 65TH AVNEUE, PLANTATION, FL 33313 | No data |
CHANGE OF MAILING ADDRESS | 2001-09-24 | 1391 N.W. 65TH AVNEUE, PLANTATION, FL 33313 | No data |
REGISTERED AGENT NAME CHANGED | 2001-09-24 | SAMANA, SHUKI | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-09-24 | 1391 N.W. 65TH AVNEUE, PLANTATION, FL 33313 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000410252 | LAPSED | 02-3980 COSO 62 | COUNTY COURT-BROWARD COUNTY | 2002-10-01 | 2007-10-16 | $1,817.45 | PRO2CALL, INC., 1100 MAIN STREET, BUFFALO, NY 14209 |
Name | Date |
---|---|
Voluntary Dissolution | 2003-01-13 |
ANNUAL REPORT | 2002-03-31 |
ANNUAL REPORT | 2001-09-24 |
Domestic Profit | 2000-09-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State