Search icon

YOUR PRICE AUTO SALES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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