Entity Name: | FLAG MOTOR SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLAG MOTOR 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: |
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: | 11 Feb 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P15000014085 |
FEI/EIN Number |
35-2526884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 S. French Ave, Sanford, FL, 32771, US |
Mail Address: | P.O. Box 1913, SANFORD, FL, 32772, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNOWBALL LEONARD SCOTT | President | 601 S. FRENCH AVE, SANFORD, FL, 32771 |
SNOWBALL LEONARD SCOTT | Secretary | 601 S. FRENCH AVE, SANFORD, FL, 32771 |
SNOWBALL LEONARD SCOTT | Treasurer | 601 S. FRENCH AVE, SANFORD, FL, 32771 |
SNOWBALL LEONARD SCOTT | Director | 601 S. FRENCH AVE, SANFORD, FL, 32771 |
CIABATTONI SHERRY | Agent | 601 S. French Ave, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 601 S. French Ave, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 601 S. French Ave, Sanford, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 601 S. French Ave, Sanford, FL 32771 | - |
AMENDMENT | 2015-04-30 | - | - |
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 |
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: 02 May 2025
Sources: Florida Department of State