Entity Name: | COSMANS AUTO SALES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COSMANS 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: | 03 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2018 (6 years ago) |
Document Number: | P14000030494 |
FEI/EIN Number |
46-5291049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3610 N. FLORIDA AVE, TAMPA, FL, 33603, US |
Mail Address: | 3610 N flotida ave, TAMPA, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAYCEDO OSMAN NELSON E | President | 3610 North Florida ave, TAMPA, FL, 33603 |
CAYCEDO CESAR G | Vice President | 3610 North Florida ave, TAMPA, FL, 33603 |
CAYCEDO OSMAN NELSON E | Agent | 3610 North Florida ave, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 3610 N. FLORIDA AVE, TAMPA, FL 33603 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 3610 N. FLORIDA AVE, TAMPA, FL 33603 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 3610 North Florida ave, TAMPA, FL 33603 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-30 | CAYCEDO OSMAN, NELSON E | - |
REINSTATEMENT | 2018-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2015-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-15 |
REINSTATEMENT | 2018-10-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-15 |
Amendment | 2015-08-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State