Search icon

CENTRAL FLORIDA AUTO SALES. INC - Florida Company Profile

Company Details

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

CENTRAL FLORIDA 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: 10 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000089913
FEI/EIN Number 201227085

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

Address: 3200 N hwy 19A, Mt. Dora, FL, 32757, US
Mail Address: 1502 JAGUAR CIRCLE, APOPKA, FL, 32712
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSSER GLENN R President 1502 JAGUAR CIRCLE, APOPKA, FL, 32712
MUSSER GLENN R Secretary 1502 JAGUAR CIRCLE, APOPKA, FL, 32712
MUSSER GLENN R Treasurer 1502 JAGUAR CIRCLE, APOPKA, FL, 32712
MUSSER GLENN R Agent 1502 JAGUAR CIRCLE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 3200 N hwy 19A, Ste 1, Mt. Dora, FL 32757 -
AMENDMENT 2004-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000049740 TERMINATED 1000000810787 LAKE 2019-01-09 2039-01-16 $ 2,989.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000745646 TERMINATED 1000000803322 LAKE 2018-11-05 2038-11-07 $ 999.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-11-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State