Search icon

ES AUTO SALES INC - Florida Company Profile

Company Details

Entity Name: ES AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ES 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: 22 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000028087
FEI/EIN Number 45-4875248

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

Address: 4701 SW 45TH ST, BAY 12 UNIT 25, DAVIE, FL, 33314, US
Mail Address: P.O. Box 935199, Margate, FL, 33093, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST.JUSTE ERICK D President 1437 NW 116th TER, NORTH MIAMI, FL, 33167
ST. JUSTE ERICK D Agent 1437 NW 116th TER, NORTH MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-09-03 4701 SW 45TH ST, BAY 12 UNIT 25, DAVIE, FL 33314 -
REINSTATEMENT 2022-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1437 NW 116th TER, NORTH MIAMI, FL 33167 -
REINSTATEMENT 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 ST. JUSTE, ERICK D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-03 4701 SW 45TH ST, BAY 12 UNIT 25, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000654004 TERMINATED 1000000797600 BROWARD 2018-09-17 2038-09-19 $ 5,118.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000654012 ACTIVE 1000000797602 BROWARD 2018-09-17 2038-09-19 $ 3,931.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000569360 TERMINATED 1000000757649 BROWARD 2017-10-05 2037-10-16 $ 16,101.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000239063 TERMINATED 1000000741157 BROWARD 2017-04-19 2037-04-26 $ 3,863.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-09-03
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-06-03
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-05-23
Domestic Profit 2012-03-22

Date of last update: 03 May 2025

Sources: Florida Department of State