Search icon

KUSTOM AUTO SALES INC. - Florida Company Profile

Company Details

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

KUSTOM 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: 11 May 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: P18000043985
FEI/EIN Number 830701234

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

Address: 409 old highway 50, clermont, FL, 34715, US
Mail Address: 409 old highway 50, clermont, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KENISE President 409 old highway 50, clermont, FL, 34715
MARTINEAU MIGUEL Vice President 409 old highway 50, clermont, FL, 34715
SMITH DOMARI Secretary 409 old highway 50, clermont, FL, 34715
SMITH KENISE Agent 409 old highway 50, clermont, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 409 old highway 50, suite A, clermont, FL 34715 -
CHANGE OF MAILING ADDRESS 2020-08-31 409 old highway 50, suite A, clermont, FL 34715 -
REGISTERED AGENT NAME CHANGED 2020-08-31 SMITH, KENISE -
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 409 old highway 50, suite A, clermont, FL 34715 -
AMENDMENT 2018-06-01 - -

Court Cases

Title Case Number Docket Date Status
Domari Smith and Kustom Auto Sales, Inc. Appellant(s) v. Mark Cooper and Super Coups Ideal Auto, Appellee(s). 5D2024-1169 2024-05-01 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
2021-CC-006191-A

Parties

Name Domari Smith
Role Appellant
Status Active
Name KUSTOM AUTO SALES INC.
Role Appellant
Status Active
Name MARK COOPER LLC
Role Appellee
Status Active
Representations Jermaine O'Neill Thompson
Name Super Coups Ideal Auto
Role Appellee
Status Active
Representations Jermaine O'Neill Thompson
Name Hon. Carla R. Pepperman
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-29
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED F/FEE
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 4/26/2024
On Behalf Of Domari Smith
Docket Date 2024-05-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA, KUSTOM AUTO SALES, INC. W/IN 15 DYS RETAIN COUNSEL; COMPANY CANNOT PROCEED PRO SE; COUNSEL FILE NTC OF APPEARANCE; COUNSEL FILE AMENDED NOA W/IN 10 DYS...; AA, D. SMITH W/IN 10 DYS FILE AMENDED NOA
View View File

Documents

Name Date
ANNUAL REPORT 2021-09-19
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-19
Amendment 2018-06-01
Domestic Profit 2018-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State