Search icon

AFFORDABLE CLASSIC & AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE CLASSIC & AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE CLASSIC & 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 Aug 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000090366
FEI/EIN Number 200159595

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

Address: 6712 BLANDING BLVD., JACKSONVILLE, FL, 32244
Mail Address: 6712 BLANDING BLVD., JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN BRUCE Agent 6712 BLANDING BLVD., JACKSONVILLE, FL, 32244
FRIEDMAN DOROTHY President 8441 LAKE CYPRESS ROAD, LAKE WORTH, FL, 33467
FRIEDMAN DOROTHY Director 8441 LAKE CYPRESS ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-06 FRIEDMAN, BRUCE -
REGISTERED AGENT ADDRESS CHANGED 2007-03-16 6712 BLANDING BLVD., JACKSONVILLE, FL 32244 -
AMENDMENT 2005-11-29 - -
AMENDMENT 2005-11-28 - -
AMENDMENT 2003-11-13 - -

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-05-01
Amendment 2005-11-29
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-07-01
Off/Dir Resignation 2004-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State