Search icon

FLEURY'S AUTO SALE, INC

Company Details

Entity Name: FLEURY'S AUTO SALE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2012 (13 years ago)
Document Number: P11000104184
FEI/EIN Number 454126447
Address: 4701 SW 45 ST, BLDG 3 BAY 22, DAVIE, FL, 33314
Mail Address: P. O. BOX 612214, NORTH MIAMI, FL, 33261
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FLEURY JEAN H Agent 780 NE 154 ST, MIAMI, FL, 33162

President

Name Role Address
FLEURY JEAN H President P.O. BOX 612214, NORTH MIAMI, FL, 33261

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000051570 2000 GENERATION CORP EXPIRED 2013-06-03 2018-12-31 No data PO BOX 612214, MIAMI, FL, 33261

Events

Event Type Filed Date Value Description
AMENDMENT 2012-01-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000473452 TERMINATED 1000000832553 BROWARD 2019-07-03 2039-07-10 $ 1,850.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000624439 TERMINATED 1000000762067 BROWARD 2017-11-06 2037-11-07 $ 1,511.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001651844 TERMINATED 1000000547115 BROWARD 2013-10-17 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001361238 TERMINATED 1000000524918 BROWARD 2013-08-29 2033-09-05 $ 1,065.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-03
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State