Search icon

V&B AUTO SALES CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: V&B AUTO SALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V&B 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: 08 Jan 2010 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: P10000002666
FEI/EIN Number 272189802

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

Address: 5626 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839, US
Mail Address: 5626 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTE DE ABREU BIANELLYS T Vice President 5626 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839
Abreu De La Cruz Victor RSr. President 5626 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839
MARTE DE ABREU BIANELLYS T Agent 5626 S. Orange Blossom Trail, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-08 5626 S. Orange Blossom Trail, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2016-01-08 5626 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2016-01-08 MARTE DE ABREU, BIANELLYS T -
CHANGE OF PRINCIPAL ADDRESS 2016-01-08 5626 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32839 -
AMENDMENT 2014-12-19 - -
AMENDMENT 2010-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000069173 TERMINATED 1000000875698 ORANGE 2021-02-11 2041-02-17 $ 30.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000069157 TERMINATED 1000000875694 ORANGE 2021-02-11 2041-02-17 $ 42,369.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000069165 TERMINATED 1000000875696 ORANGE 2021-02-11 2041-02-17 $ 36,174.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000225512 ACTIVE 2020 CA 001353 0 ORANGE CO 2020-05-12 2025-06-04 $34,261.75 INTERNATIONAL FIDELITY INSURANCE COMPANY, ONE NEWARK CENTER, 20TH FLOOR, NEWARK, NJ 07102
J19000421691 TERMINATED 1000000828632 ORANGE 2019-06-11 2039-06-19 $ 14,396.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000024711 TERMINATED 1000000766974 ORANGE 2018-01-03 2038-01-17 $ 51,796.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000579385 TERMINATED 1000000757526 ORANGE 2017-10-05 2037-10-20 $ 36,240.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000709687 TERMINATED 1000000724573 ORANGE 2016-10-20 2036-11-03 $ 1,923.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000667158 TERMINATED 1000000723110 ORANGE 2016-09-28 2036-10-13 $ 17,180.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000140748 TERMINATED 1000000569550 ORANGE 2014-01-09 2034-01-29 $ 2,300.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
AMENDED ANNUAL REPORT 2016-03-23

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3437.00
Total Face Value Of Loan:
3437.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State