Search icon

SEBA AUTO TRADER, INC. - Florida Company Profile

Company Details

Entity Name: SEBA AUTO TRADER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEBA AUTO TRADER, 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: 14 Oct 2004 (21 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: P04000141864
FEI/EIN Number 201943589

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

Address: 14372 SW 142 AVE., MIAMI, FL, 33186
Mail Address: 14362 SW 142 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSA FRANKLIN B President 11241 NW 7 ST APT. #4, MIAMI, FL, 33172
ROSA FRANKLIN B Director 11241 NW 7 ST APT. #4, MIAMI, FL, 33172
O & P TAX-ACCOUNTING CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 14372 SW 142 AVE., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-04-30 14372 SW 142 AVE., MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2006-04-26 O & P TAX ACCOUNTING CORP. -
REGISTERED AGENT ADDRESS CHANGED 2005-06-06 11890 SW 8TH STREET, PENTHOUSE VII, MIAMI, FL 33184 -
AMENDMENT 2005-06-06 - -
AMENDMENT 2005-05-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001564674 LAPSED 1000000503579 MIAMI-DADE 2013-10-10 2023-10-29 $ 352.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000716949 LAPSED 1000000237361 DADE 2011-10-17 2021-11-02 $ 478.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000208772 LAPSED 1000000209797 DADE 2011-03-30 2021-04-06 $ 445.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000872694 LAPSED 1000000185214 DADE 2010-08-17 2020-08-25 $ 424.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-28
Off/Dir Resignation 2009-05-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-06-12
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-26
Amendment 2005-06-06
Off/Dir Resignation 2005-03-25
ANNUAL REPORT 2005-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State