Search icon

UPTOWN AUTO SALES, INC. - Florida Company Profile

Company Details

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

UPTOWN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2001 (24 years ago)
Document Number: P01000007939
FEI/EIN Number 651070725

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

Address: 10239 SE LENNARD ROAD, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 1415 SE Village Green Dr, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPES-PEQUITO LUIS President 1415 SE Village Green Dr, PORT SAINT LUCIE, FL, 34952
lEMBO LISA A Vice President 1415 SE Village Green Dr, PORT SAINT LUCIE, FL, 34952
LEMBO LISA A Agent 1415 SE Village Green Dr, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-03 10239 SE LENNARD ROAD, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 1415 SE Village Green Dr, PORT ST LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-25 10239 SE LENNARD ROAD, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2018-09-25 LEMBO, LISA A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000080786 TERMINATED 1000000979564 ST LUCIE 2024-01-31 2044-02-07 $ 1,522.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000498360 TERMINATED 1000000967068 ST LUCIE 2023-10-11 2043-10-18 $ 6,034.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000204992 TERMINATED 1000000921616 ST LUCIE 2022-04-23 2042-04-27 $ 1,514.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000040442 ACTIVE 1000000808597 ST LUCIE 2018-12-21 2038-12-26 $ 1,243.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000447706 TERMINATED 1000000787689 ST LUCIE 2018-06-22 2038-06-27 $ 3,397.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000121543 TERMINATED 1000000735740 ST LUCIE 2017-02-20 2037-03-03 $ 4,968.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-25
AMENDED ANNUAL REPORT 2018-07-26
ANNUAL REPORT 2018-05-01
Off/Dir Resignation 2017-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State