Search icon

1 813 GOT CARS INC - Florida Company Profile

Company Details

Entity Name: 1 813 GOT CARS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1 813 GOT CARS 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: 16 Nov 2010 (14 years ago)
Date of dissolution: 23 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: P10000093746
FEI/EIN Number 273967586

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

Address: 12209 N NEBRASKA AVE., STE A, TAMPA, FL, 33612
Mail Address: 12209 N NEBRASKA AVE., STE A, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUSQUET SHARMEEN N President 2012 S VILLAGE AVE, TAMPA, FL, 33612
BOUSQUET SHARMEEN N Agent 2012 S VILLAGE AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-08-17 12209 N NEBRASKA AVE., STE A, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 12209 N NEBRASKA AVE., STE A, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2011-01-24 BOUSQUET, SHARMEEN N -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000256390 TERMINATED 1000000886330 HILLSBOROU 2021-04-29 2041-05-26 $ 637.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000543370 TERMINATED 1000000610322 HILLSBOROU 2014-04-16 2034-05-01 $ 827.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000529239 TERMINATED 1000000607688 HILLSBOROU 2014-04-09 2034-05-01 $ 4,485.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000093970 TERMINATED 1000000573137 HILLSBOROU 2014-01-09 2034-01-15 $ 1,260.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000093962 TERMINATED 1000000573136 HILLSBOROU 2014-01-08 2034-01-15 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001033706 ACTIVE 1000000393331 LEE 2012-11-21 2032-12-19 $ 803.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000777022 TERMINATED 1000000393300 HILLSBOROU 2012-10-18 2032-10-25 $ 341.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-23
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-08-17
ANNUAL REPORT 2011-01-24
Domestic Profit 2010-11-16

Date of last update: 02 May 2025

Sources: Florida Department of State