Search icon

SUPER DEAL AUTO WHOLESALERS, INC.

Company Details

Entity Name: SUPER DEAL AUTO WHOLESALERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000027499
FEI/EIN Number 651086348
Address: 3698 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
Mail Address: 563 NW 120 DR, CORAL SPRINGS, FL, 33071
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MINTZ RON Agent 563 NW 120TH DRIVE, CORAL SPRINGS, FL, 33071

Director

Name Role Address
MINTZ RON Director 563 NW 120TH DR, CORAL SPRINGS, FL, 33071
MINTZ ROBERTA Director 563 NW 120TH DR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2007-12-10 No data No data
REGISTERED AGENT NAME CHANGED 2004-06-23 MINTZ, RON No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-23 563 NW 120TH DRIVE, CORAL SPRINGS, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 3698 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL 33319 No data
CHANGE OF MAILING ADDRESS 2002-04-01 3698 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL 33319 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002224763 LAPSED 49C01-0812-CC-058408 MARION SUPERIOR CRT 2009-06-03 2014-11-30 $242,453.86 AUTOMATIVE FINANCE CORPORATION, 13085 HAMILTON CROSSING BOULEVARD #300, CARMEL, IN 46032

Documents

Name Date
ANNUAL REPORT 2008-09-23
Amendment 2007-12-10
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2004-06-23
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-01
Domestic Profit 2001-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State