Search icon

CRT AUTO SALES, CORP. - Florida Company Profile

Company Details

Entity Name: CRT AUTO SALES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRT AUTO SALES, CORP. 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: 04 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000090216
FEI/EIN Number 46-4093521

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

Address: 3668 SPRING PARK ROAD, JACKSONVILLE, FL, 32207, US
Mail Address: 3668 SPRING PARK RD., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ MORALES CARLOS A President 3668 SPRING PARK ROAD, JACKSONVILLE, FL, 32207
URBINA MARIA Vice President 9629 NW 49 PLACE, CORAL SPRINGS, FL, 330762452
BAEZ MORALES CARLOS A Agent 3668 SPRING PARK ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-28 3668 SPRING PARK ROAD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2020-03-28 BAEZ MORALES, CARLOS ARIEL -
CHANGE OF PRINCIPAL ADDRESS 2020-03-28 3668 SPRING PARK ROAD, JACKSONVILLE, FL 32207 -
AMENDMENT 2018-04-18 - -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-03-22 - -
AMENDMENT 2013-12-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000455851 ACTIVE 1000000899915 DUVAL 2021-09-01 2041-09-08 $ 2,508.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000455935 ACTIVE 1000000899925 DUVAL 2021-09-01 2031-09-08 $ 1,106.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000051173 ACTIVE 1000000856005 DUVAL 2020-01-14 2040-01-22 $ 2,277.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-12
Amendment 2018-04-18
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-10-09
Amendment 2017-03-22
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State