Search icon

PRICE WISE AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: PRICE WISE AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRICE WISE 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: 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: 17 Nov 2010 (14 years ago)
Document Number: P10000094175
FEI/EIN Number 273993655

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

Address: 1950 S PINELLAS ALT. 19, TARPON SPRINGS, FL, 34689, US
Mail Address: 1950 S PINELLAS ALT. 19, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hanna kameel K President 10635 pontofino cir, trinity, FL, 34655
Hanna mariam E Vice President 10635 pontofino cir, trinity, FL, 34655
HANNA KAMEEL K Agent 10635 pontofino cir, trinity, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 10635 pontofino cir, trinity, FL 34655 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000470371 TERMINATED 1000000901219 PINELLAS 2021-09-07 2041-09-15 $ 41,250.98 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 2024-01-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State