Entity Name: | BEST PRICE AUTO SALES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEST PRICE AUTO SALES CORP. 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: | 24 May 2011 (14 years ago) |
Date of dissolution: | 26 Feb 2021 (4 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 26 Feb 2021 (4 years ago) |
Document Number: | P11000049342 |
FEI/EIN Number |
800728958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5920 plunkett street, HOLLYWOOD, FL, 33025, US |
Mail Address: | 2801 Evans street, Hollywood, FL, 33020, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLOT HERVE | President | 2801 Evans street, Hollywood, FL, 33020 |
FUHRMAN THOMAS | Vice President | 5920 plunkett street, HOLLYWOOD, FL, 33025 |
millot Herve | Agent | 2801 Evans street, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000076714 | FEDERAL AUTO SALES | EXPIRED | 2015-07-24 | 2020-12-31 | - | 601 N. DIXIE HWY., POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-28 | millot, Herve | - |
REINSTATEMENT | 2018-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-28 | 5920 plunkett street, suite#2, HOLLYWOOD, FL 33025 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-30 | 2801 Evans street, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2015-11-30 | 5920 plunkett street, suite#2, HOLLYWOOD, FL 33025 | - |
AMENDMENT | 2015-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000096701 | ACTIVE | 1000000943441 | OSCEOLA | 2023-02-14 | 2043-03-08 | $ 6,641.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000231849 | ACTIVE | 1000000887388 | OSCEOLA | 2021-05-04 | 2041-05-12 | $ 2,442.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000190338 | TERMINATED | 1000000816160 | OSCEOLA | 2019-02-22 | 2039-03-13 | $ 2,384.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000432239 | ACTIVE | 1000000750707 | BROWARD | 2017-07-17 | 2037-07-27 | $ 20,513.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000429441 | ACTIVE | 1000000749428 | BROWARD | 2017-07-03 | 2037-07-27 | $ 272,164.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000693931 | ACTIVE | 1000000724667 | BROWARD | 2016-10-19 | 2036-10-26 | $ 24,800.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000490841 | ACTIVE | 1000000719061 | BROWARD | 2016-08-12 | 2036-08-17 | $ 19,217.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2018-01-28 |
AMENDED ANNUAL REPORT | 2016-05-20 |
Off/Dir Resignation | 2016-05-17 |
ANNUAL REPORT | 2016-03-22 |
AMENDED ANNUAL REPORT | 2015-11-30 |
Amendment | 2015-11-09 |
AMENDED ANNUAL REPORT | 2015-10-07 |
AMENDED ANNUAL REPORT | 2015-07-14 |
ANNUAL REPORT | 2015-01-29 |
AMENDED ANNUAL REPORT | 2014-07-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State