Search icon

SANCHEZ AUTO SALES, CO. - Florida Company Profile

Company Details

Entity Name: SANCHEZ AUTO SALES, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANCHEZ AUTO SALES, CO. 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: 01 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2012 (13 years ago)
Document Number: P06000138584
FEI/EIN Number 134349469

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

Address: 6400 S PINE AVE, OCALA, FL, 34480, US
Mail Address: 6400 S PINE AVE, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANAGAN AURA A President 6400 S PINE AVE, OCALA, FL, 34480
SWANAGAN AURA A Agent 6400 S PINE AVE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 6400 S PINE AVE, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 6400 S PINE AVE, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2022-06-23 SWANAGAN, AURA AZUCENA -
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 6400 S PINE AVE, OCALA, FL 34480 -
AMENDMENT 2012-03-29 - -
REINSTATEMENT 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-06-23
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State