Search icon

FLORIDAUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDAUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDAUTO 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: 18 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000094429
FEI/EIN Number 205242860

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

Address: 3628 DUNES VISTA DR., POMPANO BCH, FL, 33069
Mail Address: 3628 DUNES VISTA DR., POMPANO BCH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARI CHARLES President 3628 DUNES VISTA DR., POMPANO BCH, FL, 33069
GUIMARAES ERICA Vice President 3628 DUNES VISTA DR., POMPANO BCH, FL, 33069
STERN JENNIFER A Vice President 120 CYPRESS CLUB DR., APT. 201, POMPANO BCH, FL, 33060
GUIMARAES ERICA Agent 3628 DUNES VISTA DR., POMPANO BCH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-06-18 - -
AMENDMENT 2007-12-03 - -
AMENDMENT 2007-06-26 - -
AMENDMENT 2006-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000827904 LAPSED 08-14767 COCE 53 BROWARD COUNTY COURT, 17TH CIR 2009-03-10 2015-08-06 $15,875.00 THOMAS H. WRIGHT, 5640 TAFT STREET, HOLLYWOOD, FL 33021
J09001190148 LAPSED COCE 08 13955 53 BROWARD COUNTY 2009-02-05 2014-05-06 $10,335.00 KANEMA MORRIS, 2411 NW 138TH DRIVE, FORT LAUDERDALE, FL 33322
J08000307976 ACTIVE 1000000091262 45666 1852 2008-09-09 2028-09-17 $ 195,046.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Off/Dir Resignation 2008-07-09
Amendment 2008-06-18
ANNUAL REPORT 2008-04-14
Amendment 2007-12-03
Amendment 2007-06-26
ANNUAL REPORT 2007-03-08
Amendment 2006-12-11
Domestic Profit 2006-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State