Entity Name: | YOUR PRICE AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YOUR PRICE 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: |
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: | 01 Jul 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P11000060734 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5831 dewey st, Hollywood, FL, 33023, US |
Mail Address: | 15476 nw 77ct 144, miami lakes, FL, 33016, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOEL JIMMIE | President | 15476 nw 77ct 144, miami lakes, FL, 33016 |
Noel Joceline | Vice President | 15476 nw 77 ct unit 144, Miami, FL, 33016 |
NOEL JIMMIE | Agent | 15476 nw 77ct, Miami lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 5831 dewey st, Hollywood, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | NOEL, JIMMIE | - |
CHANGE OF MAILING ADDRESS | 2013-06-06 | 5831 dewey st, Hollywood, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-14 | 15476 nw 77ct, 144, Miami lakes, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000372820 | TERMINATED | 1000000597657 | BROWARD | 2014-03-17 | 2034-03-21 | $ 4,483.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-18 |
AMENDED ANNUAL REPORT | 2014-05-05 |
ANNUAL REPORT | 2014-04-28 |
AMENDED ANNUAL REPORT | 2013-06-06 |
ANNUAL REPORT | 2013-05-14 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2012-03-17 |
Domestic Profit | 2011-07-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State