Search icon

BORN FREE SALES INC.

Company Details

Entity Name: BORN FREE SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000075764
FEI/EIN Number 46-0917231
Address: 5020 MINTON RD NW, PALM BAY, FL, 32907, US
Mail Address: 5020 MINTON RD NW, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
NATIONWIDE CORPORATE SERVICES INC. Agent

President

Name Role Address
LEWIS CARL R President 5020 MINTON RD NW, PALM BAY, FL, 32907

Secretary

Name Role Address
LEWIS LINDA E Secretary 5020 MINTON RD NW, PALM BAY, FL, 32907

Vice President

Name Role Address
LEWIS RICHARD T Vice President 5020 MINTON RD NW, PALM BAY, FL, 32907

Director

Name Role Address
LEWIS CARL R Director 5020 MINTON RD NW, PALM BAY, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006796 BORN FREE AUTO SALES EXPIRED 2015-01-20 2020-12-31 No data 5020 MINTON RD NW, PALM BAY, FL, 32907
G12000105997 BORN FREE SALES INC DBA THE CAR CONNECTION WEST EXPIRED 2012-11-01 2017-12-31 No data 5020 MINTON RD NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 7950 NW 53rd St, Suite 337, MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000829347 TERMINATED 1000000689833 BREVARD 2015-08-03 2035-08-05 $ 8,847.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J15000691747 TERMINATED 1000000682671 BREVARD 2015-06-12 2035-06-17 $ 11,028.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
AMENDED ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-23
Domestic Profit 2012-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State