Search icon

GREAT AMERICAN SALES INC - Florida Company Profile

Company Details

Entity Name: GREAT AMERICAN SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT AMERICAN 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: 13 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000122967
FEI/EIN Number 261396795

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

Mail Address: 2461 S US HWY 441/27, FRUITLAND PARK, FL, 34731
Address: 2461 S. U.S. HWY 441/27, FRUITLAND PARK, FL, 34731
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTY DOUGLAS H President 8 S. POLESTAR POINT, INVERNESS, FL, 34453
DOTY DOUGLAS H Secretary 8 S. POLESTAR POINT, INVERNESS, FL, 34453
DOTY DOUGLAS H Agent 8 S. POLESTAR PT, INVERNESS, FLORIDA, FL, 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-07 2461 S. U.S. HWY 441/27, FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 2008-07-07 2461 S. U.S. HWY 441/27, FRUITLAND PARK, FL 34731 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000493176 TERMINATED 1000000227222 LAKE 2011-07-26 2031-08-03 $ 6,409.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J11000260989 TERMINATED 1000000213270 LAKE 2011-04-25 2031-04-27 $ 15,643.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J11000112479 TERMINATED 1000000204522 LAKE 2011-02-16 2031-02-23 $ 3,771.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000875408 LAPSED 5:09-CV-440-T-27GRJ U.S. DISTRICT CT, MIDDLE DIST. 2010-08-12 2015-08-25 $95,956.16 TEXTRON FINANCIAL CORPORATION, 11575 GREAT OAKS WAY, SUITE 210, ALPHARETTA, GA 30022
J10000817210 TERMINATED 1000000180971 LAKE 2010-07-23 2030-08-04 $ 374.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000614583 TERMINATED 1000000173710 LAKE 2010-05-20 2030-05-26 $ 660.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-07
Domestic Profit 2007-11-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State