Search icon

AUTOLAND SUPERSTORE INC - Florida Company Profile

Company Details

Entity Name: AUTOLAND SUPERSTORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOLAND SUPERSTORE 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: 27 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000018516
FEI/EIN Number 46-4958278

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

Address: 541 34th Street South, Saint Petersburg, FL, 33711, US
Mail Address: 541 34th Street South, Saint Petersburg, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MOHSANA S President 541 34th Street South, Saint Petersburg, FL, 33711
LEWIS MOHSANA S Agent 541 34th Street South, Saint Petersburg, FL, 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000909 SUPERIOR AUTO MALL EXPIRED 2017-01-03 2022-12-31 - 541 34TH STREET SOUTH, SAINT PETERSBURG, FL, 33711
G16000029995 PARK AUTOMALL EXPIRED 2016-03-22 2021-12-31 - 6800 66ST N, PINELLAS PARK, FL, 33781
G14000021576 SUPERIOR AUTOMALL EXPIRED 2014-02-28 2019-12-31 - P.O BOX 38492, KENNETH CITY, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 541 34th Street South, Saint Petersburg, FL 33711 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 541 34th Street South, Saint Petersburg, FL 33711 -
CHANGE OF MAILING ADDRESS 2017-01-03 541 34th Street South, Saint Petersburg, FL 33711 -
REGISTERED AGENT NAME CHANGED 2016-03-22 LEWIS, MOHSANA S -
AMENDMENT 2014-09-03 - -
AMENDMENT 2014-08-05 - -
AMENDMENT 2014-06-10 - -
AMENDMENT 2014-05-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000624645 TERMINATED 1000000762107 PINELLAS 2017-11-06 2037-11-07 $ 1,183.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-06
Amendment 2014-09-03
Amendment 2014-08-05
Amendment 2014-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State