Search icon

FAIR DEAL AUTO SALES OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: FAIR DEAL AUTO SALES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAIR DEAL AUTO SALES OF TAMPA, 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: 03 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000060928
FEI/EIN Number 010703713

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

Address: 11901 NORTH NEBRASKA AVENUE, TAMPA, FL, 33612
Mail Address: 11901 NORTH NEBRASKA AVENUE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESSA MOHAMED President 1530 VILLA CAPRI CIRCLE APT 310, ODESSA, FL, 33556
ESSA MOHAMED Agent 1530 VILLA CAPRI CIRCLE APT 310, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 1530 VILLA CAPRI CIRCLE APT 310, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2008-04-08 11901 NORTH NEBRASKA AVENUE, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 11901 NORTH NEBRASKA AVENUE, TAMPA, FL 33612 -
CANCEL ADM DISS/REV 2005-01-20 - -
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
J10001150694 ACTIVE 1000000198742 HILLSBOROU 2010-12-22 2030-12-29 $ 59,430.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000441060 ACTIVE 1000000164600 HILLSBOROU 2010-03-10 2030-03-24 $ 58,598.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000169756 TERMINATED 1000000080162 018640 01636 2008-05-19 2028-05-21 $ 12,361.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000177247 TERMINATED 1000000080162 018640 01636 2008-05-19 2028-06-05 $ 12,361.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000032345 TERMINATED 1000000040582 17360 000315 2007-01-23 2027-02-07 $ 43,561.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000250071 TERMINATED 1000000034413 16982 000795 2006-09-25 2026-11-01 $ 34,288.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-19
REINSTATEMENT 2005-01-20
ANNUAL REPORT 2003-03-19
Domestic Profit 2002-06-03

Date of last update: 03 May 2025

Sources: Florida Department of State