Search icon

STRICKLAND AUTO SALES INC. - Florida Company Profile

Company Details

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

STRICKLAND 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: 22 Aug 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: P07000094438
FEI/EIN Number 611542457

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

Address: 862 highway 20, interlachen, FL, 32148, US
Mail Address: 862 highway 20, interlachen, FL, 32148, US
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
strickland thomas e President 862 highway 20., interlachen, FL, 32148
strickland thomas e Agent 112 oak tree lane, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 862 highway 20, interlachen, FL 32148 -
CHANGE OF MAILING ADDRESS 2013-04-03 862 highway 20, interlachen, FL 32148 -
REGISTERED AGENT NAME CHANGED 2013-04-03 strickland, thomas e -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 112 oak tree lane, PALATKA, FL 32177 -

Documents

Name Date
AMENDED ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-01-05
Domestic Profit 2007-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State