Search icon

GEORGE'S AUTO SALES, INC - Florida Company Profile

Company Details

Entity Name: GEORGE'S AUTO SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE'S 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: 20 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: P12000017255
FEI/EIN Number 90-0796370

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

Address: 6016 US HWY 27 NORTH, SEBRING, FL, 33870
Mail Address: 6016 US HWY 27 NORTH, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ GEORGE President 6016 US HWY 27 NORTH, SEBRING, FL, 33870
MENENDEZ GEORGE Director 6016 US HWY 27 NORTH, SEBRING, FL, 33870
Menendez Joseph E Vice President 6016 US HWY 27 NORTH, SEBRING, FL, 33870
Menendez Lori A Secretary 6016 US HWY 27 NORTH, SEBRING, FL, 33870
Menendez Lori A Treasurer 6016 US HWY 27 NORTH, SEBRING, FL, 33870
MENENDEZ GEORGE Agent 6016 US HWY 27 NORTH, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-28 - -
REGISTERED AGENT NAME CHANGED 2022-03-28 MENENDEZ, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-22
REINSTATEMENT 2022-03-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State