Search icon

CABA AUTO SALES INC. - Florida Company Profile

Company Details

Entity Name: CABA AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABA 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: 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 Jun 2006 (19 years ago)
Date of dissolution: 23 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: P06000082647
FEI/EIN Number 223936201

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

Address: 2417 FOWLER STREET, FORT MYERS, FL, 33901
Mail Address: 2417 FOWLER STREET, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNETH BERGER Sr. Agent 2117 10TH ST, CAPE CORAL, FL, 33990
GERMAN CARLOS M President 2117 10TH STREET, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-23 - -
AMENDMENT 2014-04-14 - -
REGISTERED AGENT NAME CHANGED 2014-03-27 KENNETH, BERGER, Sr. -
AMENDMENT 2013-05-28 - -
AMENDMENT 2013-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-13 2117 10TH ST, CAPE CORAL, FL 33990 -
AMENDMENT 2012-12-13 - -
AMENDMENT 2012-09-12 - -
AMENDMENT 2012-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 2417 FOWLER STREET, FORT MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000129357 TERMINATED 1000000704626 LEE 2016-02-05 2036-02-18 $ 4,807.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000129365 TERMINATED 1000000704627 LEE 2016-02-05 2036-02-18 $ 671.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15001072491 TERMINATED 1000000696905 LEE 2015-10-14 2035-12-04 $ 14,274.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15001050752 TERMINATED 1000000693000 LEE 2015-09-04 2035-12-04 $ 4,305.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000846317 TERMINATED 1000000689763 LEE 2015-08-03 2035-08-13 $ 5,028.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000607211 TERMINATED 1000000283160 LEE 2012-08-28 2032-09-19 $ 2,911.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Voluntary Dissolution 2015-11-23
ANNUAL REPORT 2015-04-01
Amendment 2014-04-14
ANNUAL REPORT 2014-03-27
Amendment 2013-05-28
ANNUAL REPORT 2013-04-17
Amendment 2013-01-11
Amendment 2012-12-13
Amendment 2012-09-12
Amendment 2012-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State