Entity Name: | CLERMONT AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLERMONT 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: | 27 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2022 (2 years ago) |
Document Number: | P13000018897 |
FEI/EIN Number |
46-2170718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15636 SAUSALITO CIRCLE, CLERMONT, FL, 34711, US |
Address: | 19240 US HIGHWA27,, CLERMONT, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHO RIXON | President | 15636 SAUSALITO CIRCLE, CLERMONT, FL, 34711 |
SANCHO HEIDI | Vice President | 15636 SAUSALITO CIRCLE, CLERMONT, FL, 34711 |
SANCHO HEIDI | Agent | 15636 SAUSALITO CIRCLE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-20 | 19240 US HIGHWA27,, SUITE 2, CLERMONT, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 19240 US HIGHWA27,, SUITE 2, CLERMONT, FL 34715 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-06 | SANCHO, HEIDI | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-06 | 15636 SAUSALITO CIRCLE, CLERMONT, FL 34711 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000351039 | TERMINATED | 1000000996970 | LAKE | 2024-05-31 | 2044-06-05 | $ 5,394.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-11-22 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State