Entity Name: | FMC AUTO SALES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FMC AUTO 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 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P10000055510 |
FEI/EIN Number |
272996892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3510 NW 36 ST, MIAMI, FL, 33142, US |
Mail Address: | 3510 NW 36 ST, miami, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTANO LINA M | President | 425 NE 22 ST, miami, FL, 33137 |
CASTANO LINA M | Director | 425 NE 22 ST, miami, FL, 33137 |
CASTANO LINA M | Agent | 425 NE 22 ST, miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 3510 NW 36 ST, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 425 NE 22 ST, apt 2306, miami, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-15 | 3510 NW 36 ST, MIAMI, FL 33142 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000382463 | TERMINATED | 2019-005467-CC-05 | MIAMI-DADE COUNTY | 2019-05-14 | 2024-05-30 | $8125.51 | NATIONAL AUTO LENDERS, INC, 14645 NW 77TH AVENUE, SUITE 203, MIAMI LAKES, FL 33014 |
J18000053983 | ACTIVE | 1000000771132 | DADE | 2018-02-01 | 2038-02-07 | $ 184,836.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000059200 | TERMINATED | 1000000648429 | DADE | 2014-12-18 | 2035-01-08 | $ 17,841.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-09-16 |
Domestic Profit | 2010-07-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State