Search icon

T & R AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: T & R AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & R 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: 04 Oct 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000097335
FEI/EIN Number 651147778

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

Address: 2939 A&B NW TERRACE, OAKLAND PARK, FL, 33311
Mail Address: 2939 A&B NW TERRACE, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCE CANDIE President 224 MADDYAN LANE, NORTH LAUDERDALE, FL, 33312
SPENCE CANDIE Director 224 MADDYAN LANE, NORTH LAUDERDALE, FL, 33312
SPENCE CANDIE Agent 224 MADDYAN LANE, NORTH LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-27 2939 A&B NW TERRACE, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2007-07-27 2939 A&B NW TERRACE, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 224 MADDYAN LANE, NORTH LAUDERDALE, FL 33312 -
AMENDMENT 2006-11-09 - -
REGISTERED AGENT NAME CHANGED 2006-11-09 SPENCE, CANDIE -
CANCEL ADM DISS/REV 2006-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000219023 TERMINATED 1000000084264 45484 772 2008-06-27 2028-07-02 $ 7,940.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000116052 TERMINATED 1000000084266 45484 1362 2008-06-27 2029-01-22 $ 968.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000353911 ACTIVE 1000000084266 45484 1362 2008-06-27 2029-01-28 $ 968.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-05-07
Off/Dir Resignation 2007-04-06
Reg. Agent Change 2006-11-09
Amendment 2006-11-09
REINSTATEMENT 2006-10-15
REINSTATEMENT 2005-07-06
REINSTATEMENT 2003-11-05
ANNUAL REPORT 2002-07-30
Domestic Profit 2001-10-04

Date of last update: 02 May 2025

Sources: Florida Department of State