Search icon

FLAG MOTOR SALES, INC.

Company Details

Entity Name: FLAG MOTOR SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000014085
FEI/EIN Number 35-2526884
Address: 601 S. French Ave, Sanford, FL 32771
Mail Address: P.O. Box 1913, SANFORD, FL 32772
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CIABATTONI, SHERRY Agent 601 S. French Ave, Sanford, FL 32771

President

Name Role Address
SNOWBALL, LEONARD SCOTT President 601 S. FRENCH AVE, SANFORD, FL 32771

Secretary

Name Role Address
SNOWBALL, LEONARD SCOTT Secretary 601 S. FRENCH AVE, SANFORD, FL 32771

Treasurer

Name Role Address
SNOWBALL, LEONARD SCOTT Treasurer 601 S. FRENCH AVE, SANFORD, FL 32771

Director

Name Role Address
SNOWBALL, LEONARD SCOTT Director 601 S. FRENCH AVE, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 601 S. French Ave, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2018-04-13 601 S. French Ave, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 601 S. French Ave, Sanford, FL 32771 No data
AMENDMENT 2015-04-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000090676 TERMINATED 1000000854529 SEMINOLE 2020-01-13 2030-02-12 $ 1,145.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-12-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-12
Amendment 2015-04-30
Domestic Profit 2015-02-11

Date of last update: 20 Feb 2025

Sources: Florida Department of State