Search icon

CARS, BOATS & MORE II, INC. - Florida Company Profile

Company Details

Entity Name: CARS, BOATS & MORE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARS, BOATS & MORE II, 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: 16 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000043852
FEI/EIN Number 208736375

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

Address: 818 NE 1st Avenue, FT. LAUDERDALE, FL, 33304, US
Mail Address: 1351 S.W. 74TH TERRACE, PLANTATION, FL, 33317
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELL ALEXANDER President 1351 S.W. 74TH TERRACE, PLANTATION, FL, 33317
MELL ALEXANDER Treasurer 1351 S.W. 74TH TERRACE, PLANTATION, FL, 33317
MELL ALEXANDER Director 1351 S.W. 74TH TERRACE, PLANTATION, FL, 33317
MELL ALEXANDER Agent 1351 S.W. 74TH TERRACE, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000114513 THE AUTO TOY STORE EXPIRED 2011-11-28 2016-12-31 - 727 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 818 NE 1st Avenue, FT. LAUDERDALE, FL 33304 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000563682 TERMINATED 1000000837829 BROWARD 2019-08-16 2039-08-21 $ 41,091.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State