Search icon

ALVAND AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: ALVAND AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALVAND 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: 09 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000003008
FEI/EIN Number 010577061

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

Address: 4885 W COLONIAL DR, ORLANDO, FL, 32808, US
Mail Address: 4885 W COLONIAL DR, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULEIMAN NAIM President 4885 W COLONIAL DR, ORLANDO, FL, 32808
SULEIMAN NAIM Vice President 4885 W COLONIAL DR, ORLANDO, FL, 32808
SARHAN SHEREEN Secretary 7813 LAUREL OAK LN, KISSIMMEE, FL, 34745
SULEIMAN NAIM Agent 10946 ARBRY VIEW BLVD, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-13 10946 ARBRY VIEW BLVD, ORLANDO, FL 32825 -
REINSTATEMENT 2005-07-01 - -
REGISTERED AGENT NAME CHANGED 2005-07-01 SULEIMAN, NAIM -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2005-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000423967 LAPSED 2010-CA-005391-O 9TH JUD CIRCUIT - CIRCUIT CT 2011-06-20 2016-07-12 $89,140.07 AUTOMOTIVE FINANCE CORPORATION, 13085 HAMILTON CROSSING BLVD., SUITE 300, CARMEL, IN 46032
J10000482304 LAPSED 2010-CA-000307-O CIRCUIT CIVIL ORANGE COUNTY 2010-04-06 2015-04-12 $52,768.06 MANHEIM AUTOMOTIVE FINANCIAL SERVICES, INC., C/O 3300 COUNTY LINE ROAD, LAKELAND, FL 33811
J07000317977 TERMINATED 1000000060041 09435 0986 2007-09-14 2027-10-03 $ 2,195.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000068168 TERMINATED 1000000023480 08523 4785 2006-03-13 2011-04-05 $ 15,414.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000068176 TERMINATED 1000000023483 08523 4926 2006-03-13 2011-04-05 $ 24,958.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2009-03-11
REINSTATEMENT 2007-12-04
ANNUAL REPORT 2006-09-13
REINSTATEMENT 2005-07-01
Admin. Diss. for Reg. Agent 2005-06-09
Reg. Agent Resignation 2005-02-11
Off/Dir Resignation 2005-02-03
Off/Dir Resignation 2005-02-02
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State