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 |
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 |
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 |
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 | - |
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 |
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