Search icon

BUDGET AUTO & BOAT SALES, INC. - Florida Company Profile

Company Details

Entity Name: BUDGET AUTO & BOAT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDGET AUTO & BOAT 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: 02 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000030120
FEI/EIN Number 800386176

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

Address: 6425A Ulmerton Road, Largo, FL, 33771, US
Mail Address: 6425A Ulmerton Road, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMILEY R W Vice President 6425A Ulmerton Road, Largo, FL, 33771
SMILEY R W President 6425A Ulmerton Road, Largo, FL, 33771
SMILEY R W Secretary 6425A Ulmerton Road, Largo, FL, 33771
SMILEY R W Treasurer 6425A Ulmerton Road, Largo, FL, 33771
Brown Janice E President 6425A Ulmerton Road, Largo, FL, 33771
Smiley R W Agent 6425A Ulmerton Road, Largo, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 6425A Ulmerton Road, Largo, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 6425A Ulmerton Road, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2021-04-17 6425A Ulmerton Road, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Smiley, R W -
REINSTATEMENT 2015-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2009-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000486944 ACTIVE 1000000966489 PINELLAS 2023-10-05 2043-10-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000039537 ACTIVE 1000000941890 PINELLAS 2023-01-20 2043-01-25 $ 2,019.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000056715 ACTIVE 1000000912402 PINELLAS 2021-12-30 2042-02-02 $ 3,102.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000666360 TERMINATED 1000000842446 PINELLAS 2019-10-02 2039-10-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000655355 ACTIVE 1000000842448 PINELLAS 2019-09-30 2039-10-02 $ 744.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000810705 TERMINATED 1000000806752 PINELLAS 2018-12-06 2038-12-12 $ 1,092.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15001073010 TERMINATED 1000000696992 PINELLAS 2015-10-19 2035-12-04 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15001072996 TERMINATED 1000000696990 PINELLAS 2015-10-19 2035-12-04 $ 812.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000510520 TERMINATED 1000000477000 PINELLAS 2013-02-25 2033-02-27 $ 1,622.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12001009904 TERMINATED 1000000414912 PINELLAS 2012-12-07 2032-12-14 $ 842.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-29
REINSTATEMENT 2015-04-17
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State