Search icon

FINE AUTO SALES & SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: FINE AUTO SALES & SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINE AUTO SALES & SERVICES, CORP. 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: 26 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000014008
FEI/EIN Number 202255862

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

Address: 661 AUBURN WAY, DAVIE, FL, 33326, US
Mail Address: 661 AUBURN WAY, DAVIE, FL, 33314, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBARRA CARLOS President 661 AUBURN WAY, DAVIE, FL, 33325
IBARRA CARLOS Director 661 AUBURN WAY, DAVIE, FL, 33325
CARLOS IBARRA Agent 661 AUBURN WAY, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 661 AUBURN WAY, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2016-02-25 CARLOS, IBARRA -
CHANGE OF MAILING ADDRESS 2016-02-25 661 AUBURN WAY, DAVIE, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 661 AUBURN WAY, DAVIE, FL 33326 -
CANCEL ADM DISS/REV 2010-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-03-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000682546 ACTIVE 1000000724544 DADE 2016-10-17 2036-10-21 $ 331,286.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001061858 ACTIVE 1000000695062 DADE 2015-09-23 2035-12-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001061866 ACTIVE 1000000695063 DADE 2015-09-23 2035-12-04 $ 11,560.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000525260 TERMINATED 1000000607129 MIAMI-DADE 2014-04-14 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000486923 ACTIVE 1000000226213 DADE 2011-07-18 2031-08-03 $ 1,687.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-05-12
REINSTATEMENT 2008-10-09
Amendment 2007-03-30
REINSTATEMENT 2007-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State