Entity Name: | FATHER & SON AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FATHER & SON 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: | 03 Sep 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P02000096733 |
FEI/EIN Number |
010758815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8715 NW 117ST UNIT 11/12, HIALEAH GARDENS, FL, 33018 |
Mail Address: | 8715 NW 117 ST, HIALEAH Gardens, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gagnard Yeney | President | 8715 NW 117 STREET UNIT 11-12, HIALEAH GARDENS, FL, 33018 |
Gagnard Yeney | Director | 8715 NW 117 STREET UNIT 11-12, HIALEAH GARDENS, FL, 33018 |
Gagnard Yeney | Agent | 8715 NW 117 STREET UNIT 11-12, HIALEAH GARDENS, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000034862 | F & S AUTO BODY SHOP | EXPIRED | 2012-04-12 | 2017-12-31 | - | 8715 NW 117 STREET UNIT 11-12, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 8715 NW 117ST UNIT 11/12, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-20 | Gagnard, Yeney | - |
REINSTATEMENT | 2011-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-02 | 8715 NW 117 STREET UNIT 11-12, HIALEAH GARDENS, FL 33018 | - |
AMENDMENT | 2007-08-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-27 | 8715 NW 117ST UNIT 11/12, HIALEAH GARDENS, FL 33018 | - |
AMENDMENT | 2005-11-04 | - | - |
AMENDMENT | 2004-05-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000564695 | INACTIVE WITH A SECOND NOTICE FILED | 09-67126 CA (40) | CIR CT 11TH JUD MIAMI-DADE FL | 2011-03-10 | 2016-08-31 | $139,806.62 | ALLSTATE INDEMNITY COMPANY, (SEE IMAGE FOR ADDITIONAL CREDITOR INFO), 3075 SANDERS ROAD, SUITE H1A, NORTHBROOK, ILLINOIS 60062 |
J11000564729 | LAPSED | 09-67126 CA (40) | CIR CT 11TH JUD MIAMI-DADE FL | 2011-03-10 | 2016-08-31 | $136,794.83 | ALLSTATE INDEMNITY COMPANY, (SEE IMAGE FOR ADDITIONAL CREDITOR INFO), 3075 SANDERS ROAD, SUITE H1A, NORTHBROOK, ILLINOIS 60062 |
J11000564703 | LAPSED | 09-67126 CA (40) | 11TH JUDICIAL, MIAMI-DADE CO. | 2011-03-10 | 2016-08-31 | $86,340.73 | ALLSTATE INDEMNITY COMPANY, 3075 SANDERS ROAD, SUITE H1A, NORTHBROOK, ILLINOIS 60062 |
J11000564562 | INACTIVE WITH A SECOND NOTICE FILED | 09-67126 CA (40) | CIR CT 11TH JUD MIAMI-DADE FL | 2011-03-10 | 2016-08-31 | $108,875.80 | ALLSTATE INDEMNITY COMPANY, (SEE IMAGE FOR ADDITIONAL CREDITOR INFO), 3075 SNADERS ROAD, SUITE H1A, NORTHBROOK, ILLINOIS 60062 |
J11000564620 | LAPSED | 09-67126 CA (40) | CIR CT 11 JUD MIAMI-DADE FL | 2011-03-10 | 2016-08-31 | $111,121.13 | ALLSTATE INDEMNITY COMPANY, (SEE IMAGE FOR ADDITIONAL CREDITOR INFO), 3075 SANDERS ROAD, SUITE H1A, NORTHBROOK, ILLINOIS 60062 |
J11000564612 (No Image Available) | INACTIVE WITH A SECOND NOTICE FILED | 09-67126 CA (40) | MIAMI DADE COUNTY COURT | 2011-03-10 | 2016-09-01 | $32,784.40 | ALLSTATE INDEMNITY COMPANY, ALLSTATE PROPERTY & CASUALTY INS.COMPANY, 3075 SANDERS RD., STE H1A, NORTHBROOK, IL 60062 |
J11000564604 | INACTIVE WITH A SECOND NOTICE FILED | 09-67126 CA (40) | MIAMI DADE COUNTY | 2011-03-10 | 2016-08-31 | $120,984.72 | ALLSTATE INDEMNITY COMPANY, 3075 SANDERS ROAD, SUITE H1A, SEE IMAGE FOR ADDITIONAL CREDITOR, NORTHBROOK, ILLINOIS 60062 |
J11000564638 | INACTIVE WITH A SECOND NOTICE FILED | 09-67126 CA (40) | 11TH JUDICIAL, MIAMI-DADE CO. | 2011-03-10 | 2016-08-31 | $82,992.10 | ALLSTATE INDEMNITY COMPANY, 3075 SANDERS ROAD, SUITE H1A, NORTHBROOK, ILLINOIS 60062 |
J11000564661 | LAPSED | 09-67126 CA (40) | 11TH JUDICIAL, MIAMI-DADE CO. | 2011-03-10 | 2016-08-31 | $108,036.56 | ALLSTATE INDEMNITY COMPANY, 3075 SANDERS ROAD, SUITE H1A, NORTHBROOK, ILLINOIS 60062 |
J11000564596 | LAPSED | 09-67126 CA (40) | 11TH JUDICIAL, MIAMI-DADE CO. | 2011-03-10 | 2016-08-31 | $37,817.86 | ALLSTATE INDEMNITY COMPANY, 3075 SANDERS ROAD, SUITE H1A, NORTHBROOK, ILLINOIS 60062 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-03-20 |
AMENDED ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-06 |
REINSTATEMENT | 2011-11-30 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-02-02 |
ANNUAL REPORT | 2008-01-14 |
Amendment | 2007-08-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State