Entity Name: | CAR SOURCE SALES AND FINANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAR SOURCE SALES AND FINANCE, 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: | 15 Jul 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P16000059629 |
FEI/EIN Number |
81-3296210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 SW 7th Ave, Pompano Beach, FL, 33060, US |
Mail Address: | 1800 SW 7th Ave, Pompano Beach, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPPARD RICHARD ADR. | President | 1800 SW 7TH AVE, POMPANO BEACH, FL, 33060 |
SHEPPARD RICHARD ADr. | Agent | 1800 SW 7th Ave, Pompano Beach, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-12 | 1800 SW 7th Ave, Pompano Beach, FL 33060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-12 | 1800 SW 7th Ave, Pompano Beach, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2023-06-12 | 1800 SW 7th Ave, Pompano Beach, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-21 | SHEPPARD, RICHARD A, Dr. | - |
REINSTATEMENT | 2019-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000572669 | ACTIVE | 1000000971250 | BROWARD | 2023-11-16 | 2043-11-22 | $ 109,532.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000333546 | ACTIVE | 1000000879069 | BROWARD | 2021-06-30 | 2041-07-07 | $ 740.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000333561 | ACTIVE | 1000000879079 | BROWARD | 2021-06-30 | 2041-07-07 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000092872 | TERMINATED | 1000000813893 | BROWARD | 2019-01-30 | 2039-02-06 | $ 1,281.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-06-12 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-08-28 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-04-30 |
Amendment | 2016-09-28 |
Domestic Profit | 2016-07-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State