Search icon

KINGS AUTO SALES, INC - Florida Company Profile

Company Details

Entity Name: KINGS AUTO SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Apr 2010 (15 years ago)
Document Number: P06000059395
FEI/EIN Number 204762795

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

Address: 5805 PLUNKETT ST, HOLLYWOOD, FL, 33023, US
Mail Address: 5805 PLUNKETT ST, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS DONOVAN President 5805 PLUNKETT ST, Hollywood, FL, 33023
Malcolm Theresa Vice President 5805 PLUNKETT ST, HOLLYWOOD, FL, 33023
Edwards DONOVAN Agent 5805 PLUNKETT ST, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000151106 TINTING KING ACTIVE 2023-12-12 2028-12-31 - 5805 PLUNKETT ST, HOLLYWOOD, FL, 33023
G23000019915 KINGS AUTO COLLISION & REPAIR ACTIVE 2023-02-10 2028-12-31 - 5805 PLUNKETT ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 5805 PLUNKETT ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2020-06-29 5805 PLUNKETT ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 5805 PLUNKETT ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Edwards, DONOVAN -
CANCEL ADM DISS/REV 2010-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000684769 ACTIVE 1000001017221 BROWARD 2024-10-23 2044-10-30 $ 9,196.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000345478 ACTIVE 1000000995993 BROWARD 2024-05-28 2044-06-05 $ 22,470.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000459669 ACTIVE 1000000964704 BROWARD 2023-09-20 2043-09-27 $ 2,191.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000059446 ACTIVE 1000000914527 BROWARD 2022-01-26 2042-02-02 $ 4,198.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000026512 ACTIVE 1000000873661 BROWARD 2021-01-15 2041-01-20 $ 14,035.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000565174 ACTIVE 1000000838082 BROWARD 2019-08-19 2039-08-21 $ 5,905.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000626937 ACTIVE 1000000796261 BROWARD 2018-08-31 2038-09-05 $ 9,384.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000205930 ACTIVE 1000000783793 BROWARD 2018-05-21 2038-05-23 $ 10,253.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000602922 TERMINATED 1000000760348 BROWARD 2017-10-20 2037-10-25 $ 5,164.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000319917 TERMINATED 1000000713397 BROWARD 2016-05-13 2036-05-18 $ 2,907.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4351338801 2021-04-16 0455 PPS 5805 Plunkett St, Hollywood, FL, 33023-2347
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48962
Loan Approval Amount (current) 48962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-2347
Project Congressional District FL-24
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6555837400 2020-05-14 0455 PPP 5927 PLUNKETT ST, HOLLYWOOD, FL, 33023-2349
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47245
Loan Approval Amount (current) 47245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33023-2349
Project Congressional District FL-24
Number of Employees 3
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State