Entity Name: | FINE CARS AUTO SALES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FINE CARS AUTO SALES CORP. 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: | 03 Apr 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 May 2008 (17 years ago) |
Document Number: | P08000034349 |
FEI/EIN Number |
262330480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3820 nw 135 st # E, OPA LOCKA, FL, 33054, US |
Mail Address: | 1920 S.W. 129TH TERRACE, MIRAMAR, FL, 33027 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RECONCO LESLY L | President | 1920 S.W. 129TH TERRACE, MIRAMAR, FL, 33027 |
RECONCO LESLY L | Agent | 1920 S.W. 129TH TERRACE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-09 | RECONCO, LESLY LISETH | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 3820 nw 135 st # E, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2012-04-16 | 3820 nw 135 st # E, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 1920 S.W. 129TH TERRACE, MIRAMAR, FL 33027 | - |
AMENDMENT | 2008-05-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000213892 | TERMINATED | 1000000783228 | DADE | 2018-05-23 | 2038-05-30 | $ 7,333.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000206213 | TERMINATED | 1000000708365 | DADE | 2016-03-16 | 2036-03-23 | $ 1,067.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000489251 | TERMINATED | 1000000601225 | DADE | 2014-03-24 | 2034-05-01 | $ 1,152.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001055228 | TERMINATED | 1000000458190 | MIAMI-DADE | 2013-05-10 | 2033-06-07 | $ 550.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-17 |
AMENDED ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State