Search icon

AFFORDABLE AUTO SALES OF HAWTHORNE, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE AUTO SALES OF HAWTHORNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE AUTO SALES OF HAWTHORNE, 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 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000019850
FEI/EIN Number 264372148

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

Address: 20001 SE Hawthorne Rd, HAWTHORNE, FL, 32640, US
Mail Address: 20001 SE Hawthorne Rd, HAWTHORNE, FL, 32640, US
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEVES THOMAS G President 7120 SE US Hwy 301, HAWTHORNE, FL, 32640
REEVES THOMAS G Secretary 7120 SE US Hwy 301, HAWTHORNE, FL, 32640
REEVES THOMAS G Treasurer 7120 SE US Hwy 301, HAWTHORNE, FL, 32640
REEVES THOMAS G Agent 20001 SE Hawthorne Rd, HAWTHORNE, FL, 32640

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 20001 SE Hawthorne Rd, HAWTHORNE, FL 32640 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-02 20001 SE Hawthorne Rd, HAWTHORNE, FL 32640 -
CHANGE OF MAILING ADDRESS 2015-01-02 20001 SE Hawthorne Rd, HAWTHORNE, FL 32640 -
REGISTERED AGENT NAME CHANGED 2015-01-02 REEVES, THOMAS G -
REINSTATEMENT 2015-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001517581 TERMINATED 1000000543207 ALACHUA 2013-09-27 2033-10-03 $ 885.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000763251 TERMINATED 1000000490407 ALACHUA 2013-04-11 2033-04-17 $ 493.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2015-01-02
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-04-24
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State