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 |
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 |
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 | - |
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 |
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