Search icon

AMIGO'S AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: AMIGO'S AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMIGO'S 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: 10 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000005134
FEI/EIN Number 300016239

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

Address: 3068 TERRACE AVE, NAPLES, FL, 34104
Mail Address: 1960 41ST ST SW, NAPLES, FL, 34116
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIAS LEODIL President 3068 TERRACE AVE, NAPLES, FL, 34104
MEJIAS LEODIL Director 3068 TERRACE AVE, NAPLES, FL, 34104
MEJIAS LEODIL Agent 3068 TERRACE AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-04 MEJIAS, LEODIL -
CHANGE OF MAILING ADDRESS 2008-02-05 3068 TERRACE AVE, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-21 3068 TERRACE AVE, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-21 3068 TERRACE AVE, NAPLES, FL 34104 -
CANCEL ADM DISS/REV 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-11-10 - -
AMENDMENT 2005-07-06 - -
AMENDMENT 2005-04-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000145998 ACTIVE 1000000047760 4218 1760 2007-04-24 2027-05-16 $ 829.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J06000251137 ACTIVE 1000000035362 4119 0919 2006-10-10 2026-11-01 $ 50,925.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J06000248927 ACTIVE 1000000032652 4098 1643 2006-08-31 2026-11-01 $ 1,318.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-04-21
REINSTATEMENT 2006-09-29
Amendment 2005-11-10
Amendment 2005-07-06
Amendment 2005-04-20
Amendment 2005-03-08
ANNUAL REPORT 2005-02-03
REINSTATEMENT 2004-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State