Search icon

555 AUTO SALES INC. - Florida Company Profile

Company Details

Entity Name: 555 AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

555 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: 11 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000105173
FEI/EIN Number 331155933

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

Address: 6901 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 3281-0, US
Mail Address: 6901 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 3281-0, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANEUS BOB President 4580 BARBADOS LOOP, CLERMONT, FL, 34711
CANEUS BOB P Agent 4580 BARBADOS LOOP, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-10-07 CANEUS, BOB P -
CANCEL ADM DISS/REV 2008-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-21 4580 BARBADOS LOOP, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-12-19 555 AUTO SALES INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000818051 TERMINATED 1000000181517 ORANGE 2010-07-22 2030-08-04 $ 865.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000233772 TERMINATED 1000000140214 ORANGE 2009-09-23 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2009-10-07
ANNUAL REPORT 2009-03-30
REINSTATEMENT 2008-03-21
Name Change 2006-12-19
Domestic Profit 2006-08-11

Date of last update: 02 May 2025

Sources: Florida Department of State