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 |
Name | Role | Address |
---|---|---|
CIABATTONI, SHERRY | Agent | 601 S. French Ave, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
SNOWBALL, LEONARD SCOTT | President | 601 S. FRENCH AVE, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
SNOWBALL, LEONARD SCOTT | Secretary | 601 S. FRENCH AVE, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
SNOWBALL, LEONARD SCOTT | Treasurer | 601 S. FRENCH AVE, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
SNOWBALL, LEONARD SCOTT | Director | 601 S. FRENCH AVE, SANFORD, FL 32771 |
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 |
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: 20 Feb 2025
Sources: Florida Department of State