Search icon

CHRISTIE AUTO SALES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTIE AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTIE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (8 months ago)
Document Number: P04000067165
FEI/EIN Number 201084352

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

Address: 1523 ALTERNATE HWY 19, SUITE A, HOLIDAY, FL, 34691, US
Mail Address: 1523 ALTERNATE HWY 19, SUITE A, HOLIDAY, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANGOS KEVIN D President 1523 Alt Hwy 19, Holiday, FL, 34690
BANGOS Kevin Agent 1523 ALTERNATE HWY 19, HOLIDAY, FL, 34691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000153963 CHRISTIE AUTO SALES, INC. DBA JOHNS TOWING & TRANSPORT ACTIVE 2022-12-14 2027-12-31 - 1523 ALTERNATE HWY 19 STE A, HOLIDAY, FL, FL, 34691--523
G22000153961 CHRISTIE AUTO SALES, INC. DBA WARWICK AUTOMOTIVE SERVICES ACTIVE 2022-12-14 2027-12-31 - 1523 ALTERNATE HWY 19 STE A, 0, HOLIDAY, FL, FL, 34691- -
G19000028787 CHRISTIE AUTO SALES INC DBA CHRISTIE AUTOMOTIVE SERVICES EXPIRED 2019-03-01 2024-12-31 - 1523 ALTERNATE HWY 19, HOLIDAY, FL, 34691
G19000028776 CHRISTIE AUTO SALES INC DBA CHRISTIE COLLISION EXPIRED 2019-03-01 2024-12-31 - 1523 ALTERNATE HWY 19, HOLIDAY, FL, 34691
G19000021923 HOLIDAY AUTO COLLISION CORP DBA CHRISTIE AUTO SALES EXPIRED 2019-02-13 2024-12-31 - 1523 ALTERNATE HWY 19, HOLIDAY, FL, 34691
G17000014430 AUTO CORRECT COLLISION EXPIRED 2017-02-08 2022-12-31 - 1523 ALTERNATE HWY 19, HOLIDAY, FL, 34691
G17000014441 JOHN'S TRANSPORT & TOWING EXPIRED 2017-02-08 2022-12-31 - 1523 ALTERNATE HWY 19, HOLIDAY, FL, 34691
G16000058620 WARWICK AUTOMOTIVE SERVICE EXPIRED 2016-06-14 2021-12-31 - 1523 ALT HWY 19, HOLIDAY, FL, 34691
G16000058611 JOHNS TOWING AND TRANSPORT EXPIRED 2016-06-14 2021-12-31 - 1523 ALT HWY 19, HOLIDAY, FL, 34691
G13000084762 CHRISTIE COLLISION EXPIRED 2013-08-26 2018-12-31 - 1523 ALT HWY 19, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-08-03 BANGOS, Kevin -
AMENDMENT 2005-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 1523 ALTERNATE HWY 19, SUITE A, HOLIDAY, FL 34691 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 1523 ALTERNATE HWY 19, SUITE A, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2005-04-04 1523 ALTERNATE HWY 19, SUITE A, HOLIDAY, FL 34691 -
AMENDMENT 2004-12-09 - -
AMENDMENT 2004-07-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000049548 TERMINATED 1000000702547 PASCO 2016-01-11 2036-01-21 $ 53,330.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
HELLENIC INVESTMENTS GROUP, LLC, Appellant(s) v. KEVIN BANGOS, THE ESTATE OF JOHN BANGOS, JAMES JASON BANGOS, LISA NICOLE GLOVER, KRISTIN MICHELLE WHITE, CHRISTIE AUTO SALES, INC., JOHNS TOWING AND TRANSPORT, HOLIDAY AUTO COLLISION CORP., STATE OF FLORIDA, Appellee(s). 2D2024-1004 2024-04-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2021-CA-1910

Parties

Name HELLENIC INVESTMENTS GROUP, LLC
Role Appellant
Status Active
Representations Benjamin Earl Hillard, Amy Cuykendall Jones
Name KEVIN BANGOS
Role Appellee
Status Active
Representations Robert David Eckard
Name THE ESTATE OF JOHN BANGOS
Role Appellee
Status Active
Representations Nomikos Michael Kouskoutis
Name James Jason Bangos
Role Appellee
Status Active
Name LISA NICOLE GLOVER
Role Appellee
Status Active
Name KRISTIN MICHELLE WHITE
Role Appellee
Status Active
Name CHRISTIE AUTO SALES, INC.
Role Appellee
Status Active
Representations Robert David Eckard
Name JOHNS TOWING AND TRANSPORT
Role Appellee
Status Active
Name HOLIDAY AUTO COLLISION CORP
Role Appellee
Status Active
Representations Robert David Eckard
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Civ Lit TLH Attorney General
Name Hon. Kimberly Sharpe Byrd
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-25
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of HELLENIC INVESTMENTS GROUP, LLC
Docket Date 2024-06-07
Type Response
Subtype Response
Description NOTICE OF NO OBJECTION TO AA'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of James Jason Bangos
Docket Date 2024-06-06
Type Notice
Subtype Notice
Description APPELLEES, KEVIN BANGOS, CHRISTIE AUTO SALES, INC. d/b/a JOHN'S TOWING AND TRANSPORT, AND HOLIDAY AUTO COLLISION CORP.'S NOTICE OF NON-OBJECTION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of HOLIDAY AUTO COLLISION CORP.
Docket Date 2024-06-04
Type Order
Subtype Order to File Response
Description Appellees shall respond to Appellant's motion to relinquish jurisdiction within 15 days of the date of this order.
View View File
Docket Date 2024-05-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of HELLENIC INVESTMENTS GROUP, LLC
Docket Date 2024-05-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of HELLENIC INVESTMENTS GROUP, LLC
Docket Date 2024-06-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 30 days for the trial court to rule on Appellant's "motion for order further modifying injunction." Appellant shall file in this court a status report within 30 days of the present order, which may take the form of a notice of voluntary dismissal, if appropriate. If the trial court enters an order that is unchanged from the order on appeal, Appellant shall so note in its status report and shall ensure that the amended order is supplemented into the record on appeal. However, if the order entered by the trial court represents a material change from the order on appeal, a party who is aggrieved by such an order must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
View View File

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41400.00
Total Face Value Of Loan:
41400.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41400.00
Total Face Value Of Loan:
41400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-25
Type:
Complaint
Address:
1523 ALTERNATE HWY 19, SUITE A, HOLIDAY, FL, 34691
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41400
Current Approval Amount:
41400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41722
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41400
Current Approval Amount:
41400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41674.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State