Entity Name: | C&K MOTOR CAR SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C&K MOTOR CAR 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: |
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: | 26 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2021 (4 years ago) |
Document Number: | P08000020529 |
FEI/EIN Number |
320237488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13106 US 19, HUDSON, FL, 34667, US |
Mail Address: | 13106 US 19, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alkofi Hussam | President | 12452 Chenwood Ave, Hudson, FL, 34669 |
Alkofi Hussam A | Agent | 12452 Chenwood Ave, Hudson, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 12452 Chenwood Ave, Hudson, FL 34669 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-06 | Alkofi, Hussam Ahmed | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-19 | 13106 US 19, HUDSON, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2012-01-19 | 13106 US 19, HUDSON, FL 34667 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000360695 | LAPSED | 17-CA-002456 | CIR. CT. 13TH JUDICIAL CIRCUIT | 2017-06-19 | 2022-06-23 | $308,985.50 | MUDHAFAR ABDULLAH AMIN, C/O BAJO CUVA COHEN TURKEL, 100 N. TAMPA ST., SUITE 1900, TAMPA, FL 33602 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-01-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-06 |
AMENDED ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State