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