Search icon

CEDAR AUTO WHOLESALE, INC - Florida Company Profile

Company Details

Entity Name: CEDAR AUTO WHOLESALE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDAR AUTO WHOLESALE, 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: 15 Mar 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000024626
FEI/EIN Number 462311356

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

Address: 5203 E BROADWAY AVE, Ste 1, TAMPA, FL, 33619, US
Mail Address: 5203 E BROADWAY AVE, Ste 1, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOUMAN ALI President 5203 E BROADWAY AVE, TAMPA, FL, 33619
GLEYDURA JOSEPH K Chief Financial Officer 3732 LOUISE ST, MOGADORE, OH, 44260
SHOUMAN ALI Agent 5203 E BROADWAY AVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 5203 E BROADWAY AVE, Ste 1, TAMPA, FL 33619 -
REINSTATEMENT 2016-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 5203 E BROADWAY AVE, Ste 1, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2016-04-27 5203 E BROADWAY AVE, Ste 1, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2016-04-27 SHOUMAN, ALI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000486513 TERMINATED 1000000600707 HILLSBOROU 2014-03-19 2024-05-01 $ 528.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2020-05-06
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-04-27
REINSTATEMENT 2014-10-05
Domestic Profit 2013-03-15

Date of last update: 02 May 2025

Sources: Florida Department of State