Search icon

COLLEGE PARK AUTO SALES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HOEL DAIYSHA President 11765 SW 223TH STREET, MIAMI, FL, 33170
HOEL DAIYSHA Agent 6011 RODMAN STREET, HOLLYWOOD, FL, 33023

Events

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 - -

Debts

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

Documents

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