Search icon

FLORIDA PREFERRED AUTO SALES INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PREFERRED AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PREFERRED 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: 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: 14 Feb 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000014927
FEI/EIN Number 82-4367369

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3478 COMMERCIAL WAY, SPRING HILL, FL, 34606, US
Mail Address: 3478 COMMERCIAL WAY, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klang Marc President 3478 COMMERCIAL WAY, SPRING HILL, FL, 34606
KLANG MARC Agent 3478 COMMERCIAL WAY, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 3478 COMMERCIAL WAY, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2019-11-04 3478 COMMERCIAL WAY, SPRING HILL, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-04 3478 COMMERCIAL WAY, SPRING HILL, FL 34606 -
AMENDMENT 2019-11-04 - -
REGISTERED AGENT NAME CHANGED 2019-02-26 KLANG, MARC -
AMENDMENT 2019-02-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000444178 ACTIVE 1000000899553 HERNANDO 2021-08-25 2041-09-01 $ 145,481.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000444186 ACTIVE 1000000899554 HERNANDO 2021-08-25 2041-09-01 $ 1,375.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000730760 ACTIVE 1000000845599 HERNANDO 2019-10-30 2039-11-06 $ 12,623.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000620060 ACTIVE 1000000839223 HERNANDO 2019-09-03 2039-09-18 $ 1,338.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-03-31
Amendment 2019-11-04
Amendment 2019-02-26
ANNUAL REPORT 2019-01-02
Domestic Profit 2018-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State