Entity Name: | ALMOST NEW AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALMOST NEW 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: | 18 Feb 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P02000019954 |
FEI/EIN Number |
010600520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2602 SANFORD AVE, SANFORD, FL, 32773 |
Mail Address: | PO BOX 500444, MARATHON, FL, 33050 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACMILLAN SUE A | President | PO BOX 500444, MARATHON, FL, 33050 |
MACMILLAN JAMES | Director | PO BOX 500444, MARATHON, FL, 33050 |
ANDERSON EUNICE | Director | 1191 LEMON BLUFF RD, OSTEEN, FL, 33050 |
ASHBURN CHEREE | Vice President | 2802 56TH AVE CIR E, BRADENTON, FL, 34203 |
MACMILLAN SUE | Agent | 2602 SANFORD AVE, SANFORD, FL, 32773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000043755 | SUN MOTORS | EXPIRED | 2010-05-18 | 2015-12-31 | - | 9200 OVERSEAS HWY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-26 | 2602 SANFORD AVE, SANFORD, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 2602 SANFORD AVE, SANFORD, FL 32773 | - |
AMENDMENT | 2009-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-11 | 2602 SANFORD AVE, SANFORD, FL 32773 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000735323 | ACTIVE | 1000000624363 | MONROE | 2014-05-12 | 2034-06-17 | $ 542.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000950627 | TERMINATED | 1000000494225 | MONROE | 2013-04-23 | 2033-05-22 | $ 773.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000748958 | ACTIVE | 1000000475377 | MONROE | 2013-02-21 | 2036-11-23 | $ 378.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-03-29 |
Amendment | 2009-04-15 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State