Search icon

CARS 4 LESS INC - Florida Company Profile

Company Details

Entity Name: CARS 4 LESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARS 4 LESS 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: 12 Nov 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000092558
FEI/EIN Number 900654091

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

Address: 405 EAST 8TH ST, HIALEAH, FL, 33010, US
Mail Address: 405 EAST 8TH ST, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTA JANICE R President 405 EAST 8TH ST, HIALEAH, FL, 33010
ORTA JANICE R Agent 405 EAST 8TH ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 405 EAST 8TH ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2018-05-30 405 EAST 8TH ST, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2018-05-30 ORTA, JANICE RUBY -
REGISTERED AGENT ADDRESS CHANGED 2018-05-30 405 EAST 8TH ST, HIALEAH, FL 33010 -
AMENDMENT 2011-02-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000076574 ACTIVE 1000000867466 DADE 2021-02-17 2041-02-24 $ 4,498.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000528968 ACTIVE 1000000790454 DADE 2018-07-18 2038-07-25 $ 5,994.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-03
Amendment 2011-02-23

Date of last update: 03 May 2025

Sources: Florida Department of State