Search icon

VALUE AUTO SALES INC

Company Details

Entity Name: VALUE AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2018 (6 years ago)
Date of dissolution: 22 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: P18000077275
FEI/EIN Number 35-2640388
Address: 821 NW 45TH STREET, OAKLAND PARK, FL, 33309, US
Mail Address: 3883 PENSACOLA DRIVE, LAKE WORTH, FL, 33462, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH WINTERSON Agent 3883 PENSACOLA DRIVE, LAKE WORTH, FL, 33462

President

Name Role Address
JOSEPH WINTERSON President 3883 PENSACOLA DRIVE, LAKE WORTH, FL, 33462

Vice President

Name Role Address
JOSEPH RICHAR C Vice President 3883 PENSACOLA DRIVE, LAKE WORTH, FL, 33462

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 3883 PENSACOLA DRIVE, LAKE WORTH, FL 33462 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 821 NW 45TH STREET, OAKLAND PARK, FL 33309 No data
CHANGE OF MAILING ADDRESS 2019-02-11 821 NW 45TH STREET, OAKLAND PARK, FL 33309 No data
AMENDMENT 2018-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000254409 TERMINATED 1000000955083 BROWARD 2023-05-26 2043-06-02 $ 5,319.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-22
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
Amendment 2018-10-16
Domestic Profit 2018-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State