Search icon

CLASSIQUE AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIQUE AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIQUE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2024 (7 months ago)
Document Number: P11000100238
FEI/EIN Number 453856823

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4311 CRYSTAL LAKE DR., APT 108, DEERFIELD BEACH, FL, 33064, US
Address: 3520 W Broward Blvd, FORTLAUDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ STEVE O President 4311 CRYSTAL LAKE DR. APT 108, DEERFIELD BEACH, FL, 33064
llave frank Vice President 4311 CRYSTAL LAKE DR., DEERFIELD BEACH, FL, 33064
MENDEZ STEVE O Agent 4000 NORTH STATE RD 7 SUITE, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-20 3520 W Broward Blvd, Ste 219, FORTLAUDALE, FL 33312 -
REINSTATEMENT 2024-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 4000 NORTH STATE RD 7 SUITE, 204 E, LAUDERDALE LAKES, FL 33319 -
AMENDMENT 2020-10-13 - -
REINSTATEMENT 2020-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-17 - -
REGISTERED AGENT NAME CHANGED 2018-01-17 MENDEZ, STEVE O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001637017 ACTIVE 1000000544042 BROWARD 2013-10-02 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-10-20
ANNUAL REPORT 2022-08-23
AMENDED ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2021-01-19
Amendment 2020-10-13
REINSTATEMENT 2020-02-10
REINSTATEMENT 2018-01-17
ANNUAL REPORT 2012-02-21
Domestic Profit 2011-11-21

Date of last update: 03 May 2025

Sources: Florida Department of State