Entity Name: | USA FINE CARS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
USA FINE CARS, 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: | 28 Mar 2012 (13 years ago) |
Date of dissolution: | 13 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Aug 2018 (7 years ago) |
Document Number: | P12000030413 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 AIRPORT-PULLING RD S, NAPLES, FL, 34104, US |
Mail Address: | 151 AIRPORT-PULLING RD S, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGES YNOZAIR | President | 151 AIRPORT-PULLING RD S, NAPLES, FL, 34104 |
GEORGES BENCY | Vice President | 151 AIRPORT RD S, NAPLES, FL, 34104 |
UNITED GLOBAL CORPORATIONS LLC | Agent | 151 AIRPORT-PULLING RD S, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-08 | UNITED GLOBAL CORPORATIONS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-19 | 151 AIRPORT-PULLING RD S, NAPLES, FL 34104 | - |
AMENDMENT | 2016-07-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 151 AIRPORT-PULLING RD S, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 151 AIRPORT-PULLING RD S, NAPLES, FL 34104 | - |
AMENDMENT AND NAME CHANGE | 2013-06-07 | USA FINE CARS, INC | - |
CONVERSION | 2012-03-28 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000120040. CONVERSION NUMBER 100000121411 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000045953 | ACTIVE | 1000000809320 | COLLIER | 2019-01-07 | 2039-01-16 | $ 80,659.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000045961 | ACTIVE | 1000000809321 | COLLIER | 2019-01-07 | 2039-01-16 | $ 937.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000045979 | ACTIVE | 1000000809324 | COLLIER | 2019-01-07 | 2029-01-16 | $ 838.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000155812 | TERMINATED | 1000000777296 | COLLIER | 2018-03-26 | 2038-04-18 | $ 22,140.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J17000595894 | TERMINATED | 1000000757053 | COLLIER | 2017-10-06 | 2037-10-25 | $ 2,722.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J17000024911 | TERMINATED | 1000000729350 | COLLIER | 2016-12-16 | 2037-01-13 | $ 28,897.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J12001001588 | TERMINATED | 1000000394112 | COLLIER | 2012-11-20 | 2032-12-14 | $ 19,881.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-04-19 |
AMENDED ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-30 |
Amendment | 2016-07-19 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-04-30 |
Amendment and Name Change | 2013-06-07 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State