Search icon

BEST PRICE AUTO SALES CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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