Search icon

SANTEL AUTO SALES, INC. - Florida Company Profile

Company Details

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

SANTEL 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: 03 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000034394
FEI/EIN Number 300493845

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

Address: 4701 SW 45TH ST, 11/6, DAVIE, FL, 33314
Mail Address: 4701 SW 45TH ST, 11/6, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER IAN A President 4701 SW 45TH ST, DAVIE, FL, 33314
RUDDOCK NEWTON Agent 5637 FUNSTON STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-12-22 RUDDOCK, NEWTON -
REINSTATEMENT 2010-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-22 4701 SW 45TH ST, 11/6, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2010-12-22 4701 SW 45TH ST, 11/6, DAVIE, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000021181 ACTIVE 1000000245707 BROWARD 2012-01-04 2032-01-11 $ 960.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000021173 ACTIVE 1000000245705 BROWARD 2012-01-04 2032-01-11 $ 1,192.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000578150 ACTIVE 1000000171921 BROWARD 2010-05-06 2030-05-12 $ 5,219.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J16000536890 ACTIVE 1000000138177 BROWARD 2009-09-16 2036-09-09 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000223112 ACTIVE 1000000138178 BROWARD 2009-09-16 2030-02-16 $ 4,186.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2010-12-22
REINSTATEMENT 2009-09-30
Reg. Agent Change 2008-09-19
Domestic Profit 2008-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State