Search icon

RAMIREZ FIVE STAR AUTO SALES, INC.

Company Details

Entity Name: RAMIREZ FIVE STAR AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P08000101035
FEI/EIN Number 263708506
Address: 306 W. Main Street, Apopka, FL, 32703, US
Mail Address: 306 W. Main Street, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ FRANCISCO J Agent 306 W. MAIN STREET, APOPKA, FL, 32703

President

Name Role Address
FRANCISCO jOSE R President 3107 falconhill dr, FL - Apopka, FL, 32712

Vice President

Name Role Address
FRANCISCO RAMIREZ J Vice President 306 W. Main Street, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
ARTICLES OF CORRECTION 2022-05-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 306 W. MAIN STREET, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2022-05-09 RAMIREZ, FRANCISCO J No data
CHANGE OF MAILING ADDRESS 2021-05-01 306 W. Main Street, Apopka, FL 32703 No data
REINSTATEMENT 2019-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 306 W. Main Street, Apopka, FL 32703 No data
REINSTATEMENT 2015-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-26
Articles of Correction 2022-05-09
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State