Search icon

L & E AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: L & E AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & E 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: 09 Apr 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000043673
FEI/EIN Number 208807106

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

Address: 3106 SR 60 E, LAKE WALES, FL, 33898, US
Mail Address: 3106 SR 60 E, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ EVELIO President 6101 WILSON TERR, SEBRING, FL, 33876
SANCHEZ EVELIO Agent 6101 WILSON TERR, SEBRING, FL, 33876

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-11-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-26 6101 WILSON TERR, SEBRING, FL 33876 -
CHANGE OF MAILING ADDRESS 2012-11-26 3106 SR 60 E, LAKE WALES, FL 33898 -
REGISTERED AGENT NAME CHANGED 2012-11-26 SANCHEZ, EVELIO -
CHANGE OF PRINCIPAL ADDRESS 2012-11-26 3106 SR 60 E, LAKE WALES, FL 33898 -
CANCEL ADM DISS/REV 2009-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000877034 ACTIVE 1000000629751 HIGHLANDS 2014-05-19 2034-08-01 $ 41,049.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001393660 TERMINATED 1000000527549 POLK 2013-09-05 2033-09-12 $ 1,047.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2013-03-29
Amendment 2012-11-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-27
REINSTATEMENT 2009-02-07
Domestic Profit 2007-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State