Search icon

ADVANTAGE CAR SALES, INC. - Florida Company Profile

Company Details

Entity Name: ADVANTAGE CAR SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANTAGE CAR 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: 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: 27 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: P10000045783
FEI/EIN Number 371604289

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

Address: 149 s volusia ave, Orange City, FL, 32763, US
Mail Address: 149 s volusia ave, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
zarnani vahid President 149 s volusia ave, orange city, FL, 32763
VAHID ZARNANI Agent 149 s volusia ave, orange city, FL, 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 149 s volusia ave, orange city, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-27 149 s volusia ave, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2023-11-27 149 s volusia ave, Orange City, FL 32763 -
REINSTATEMENT 2017-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-12-19 VAHID, ZARNANI -
REINSTATEMENT 2014-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001079983 TERMINATED 1000000698120 ORANGE 2015-10-26 2035-12-04 $ 13,430.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000144682 TERMINATED 1000000573186 SEMINOLE 2014-01-15 2034-01-29 $ 1,307.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-04-03
REINSTATEMENT 2015-09-30

Date of last update: 01 May 2025

Sources: Florida Department of State