Search icon

F&H AUTO SALES INC. - Florida Company Profile

Company Details

Entity Name: F&H AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

F&H AUTO SALES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: P19000019993
FEI/EIN Number 83-3938457

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

Mail Address: 5451 N University Dr, 6510, LAUDERHILL, FL 33351
Address: 1101 NW 52nd Street Ste 4, FORT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jean, Fredo, Sr. Agent 1101 NW 52nd Street Ste 4, FORT LAUDERDALE, FL 33309
JEAN, FREDO President 5451 N UNIVERSITY DR, 6510 LAUDERHILL, FL 33351
JEAN ADELSON, MARIE M MANAGER 3415 E 25TH ST, INDIANAPOLIS, IN 46218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 1101 NW 52nd Street Ste 4, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2021-11-09 Jean, Fredo, Sr. -
REINSTATEMENT 2021-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-09 1101 NW 52nd Street Ste 4, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 1101 NW 52nd Street Ste 4, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2019-04-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2020-03-16
Amendment 2019-04-29
Domestic Profit 2019-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4661028002 2020-06-26 0455 PPP 4045 NE 8TH AVE, OAKLAND PARK, FL, 33334-3003
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61067.17
Loan Approval Amount (current) 61067.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address OAKLAND PARK, BROWARD, FL, 33334-3003
Project Congressional District FL-23
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61706.28
Forgiveness Paid Date 2021-07-19

Date of last update: 16 Feb 2025

Sources: Florida Department of State