Entity Name: | COLLEGE PARK AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLLEGE PARK 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: | 26 Sep 2001 (24 years ago) |
Date of dissolution: | 30 Jul 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 30 Jul 2023 (2 years ago) |
Document Number: | P01000095068 |
FEI/EIN Number |
82-1098647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6011 RODMAN STREET, HOLLYWOOD, FL, 33023, US |
Mail Address: | 6011 RODMAN STREET, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOEL DAIYSHA | President | 11765 SW 223TH STREET, MIAMI, FL, 33170 |
HOEL DAIYSHA | Agent | 6011 RODMAN STREET, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-02 | HOEL , DAIYSHA | - |
CHANGE OF MAILING ADDRESS | 2020-02-02 | 6011 RODMAN STREET, 211, HOLLYWOOD, FL 33023 | - |
REINSTATEMENT | 2020-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-03 | 6011 RODMAN STREET, 211, HOLLYWOOD, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-03 | 6011 RODMAN STREET, 211, HOLLYWOOD, FL 33023 | - |
REINSTATEMENT | 2016-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2001-10-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000059084 | ACTIVE | 1000000024054 | 4366 1927 | 2006-03-10 | 2026-03-22 | $ 18,960.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
REINSTATEMENT | 2020-02-02 |
AMENDED ANNUAL REPORT | 2018-06-06 |
AMENDED ANNUAL REPORT | 2018-05-14 |
AMENDED ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2018-04-23 |
AMENDED ANNUAL REPORT | 2017-08-26 |
AMENDED ANNUAL REPORT | 2017-08-16 |
ANNUAL REPORT | 2017-04-06 |
AMENDED ANNUAL REPORT | 2016-09-16 |
AMENDED ANNUAL REPORT | 2016-09-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State