Search icon

SALEEN AUTOMOTIVE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SALEEN AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000065963
FEI/EIN Number 452841089
Address: 2735 WARDLOW RD, CORONA, CA, 92882
Mail Address: 2735 WARDLOW RD, CORONA, CA, 92882
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALEEN STEVE President 2735 WARDLOW RD, CORONA, CA, 92882
SALEEN STEVE Chief Executive Officer 2735 WARDLOW RD, CORONA, CA, 92882
MIRANDA ROBERT Chief Financial Officer 2735 WARDLOW RD, CORONA, CA, 92882
MIRANDA ROBERT Treasurer 2735 WARDLOW RD, CORONA, CA, 92882
MIRANDA ROBERT Secretary 2735 WARDLOW RD, CORONA, CA, 92882
MIRANDA ROBERT Director 2735 WARDLOW RD, CORONA, CA, 92882
SALEEN STEVE Director 2735 WARDLOW RD, CORONA, CA, 92882
MICHAELS JONATHAN Director 2735 WARDLOW RD, CORONA, CA, 92882
- Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-26 2735 WARDLOW RD, CORONA, CA 92882 -
CHANGE OF MAILING ADDRESS 2013-06-26 2735 WARDLOW RD, CORONA, CA 92882 -
REGISTERED AGENT NAME CHANGED 2013-06-26 NRAI SERVICES, INC -
MERGER 2013-06-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000132725
AMENDMENT AND NAME CHANGE 2012-04-26 SALEEN AUTOMOTIVE, INC. -
AMENDMENT 2011-11-02 - -
AMENDMENT 2011-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000133892 ACTIVE 1000000777615 COLUMBIA 2018-03-26 2038-03-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000624819 TERMINATED 1000000762155 COLUMBIA 2017-11-06 2037-11-07 $ 660.00 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 2015-02-23
ANNUAL REPORT 2014-02-26
Merger 2013-06-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-06-14
Amendment and Name Change 2012-04-26
Amendment 2011-11-02
Amendment 2011-08-23
Domestic Profit 2011-07-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State