Search icon

MOM & POPS AUTO SALES INC. - Florida Company Profile

Company Details

Entity Name: MOM & POPS AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOM & POPS 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: 13 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000035308
FEI/EIN Number 82-5197954

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

Address: 7800 s pine ave, ocala, FL, 34480, US
Mail Address: 7250 Cr 663, Bushnell, FL, 33513, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Angela President 7250 Cr 663, Bushnell, FL, 33513
WHITE BRENTON SR Vice President 7250 Cr 663, Bushnell, FL, 33513
MOM & POPS AUTO SALES INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 7800 s pine ave, ocala, FL 34480 -
REINSTATEMENT 2021-04-21 - -
REGISTERED AGENT NAME CHANGED 2021-04-21 Mom & Pops Auto Sales Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-06 7800 s pine ave, ocala, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 7250 Cr 663, Bushnell, FL 33513 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000476612 TERMINATED 1000000833145 MARION 2019-07-08 2029-07-10 $ 376.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J19000193928 TERMINATED 1000000818538 LAKE 2019-03-05 2039-03-13 $ 2,238.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J19000127967 TERMINATED 1000000815311 LAKE 2019-02-11 2039-02-20 $ 2,022.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
REINSTATEMENT 2021-04-21
ANNUAL REPORT 2019-02-06
Domestic Profit 2018-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State