Search icon

GHANEM & SON AUTO CONCEPTS, INC.

Company Details

Entity Name: GHANEM & SON AUTO CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Nov 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P20000092045
FEI/EIN Number 20-0000920
Address: 215 New River Dr East, Unit 3820, Fort Lauderdale, FL 33301
Mail Address: 215 New River Dr East, Unit 3820, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GHANEM, ABBAS H Agent 215 New River Dr East, Unit 3820, Fort Lauderdale, FL 33301

President

Name Role Address
GHANEM, ABBAS President 215 New River Dr East, Unit 3820 Fort Lauderdale, FL 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 215 New River Dr East, Unit 3820, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2022-04-13 215 New River Dr East, Unit 3820, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 215 New River Dr East, Unit 3820, Fort Lauderdale, FL 33301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000616159 ACTIVE CACE24004592 17TH JUDICIAL CIRCUIT BROWARD 2024-09-23 2029-09-25 $150,275.00 DONALD MARSHALL, 2870 STIRLING ROAD, SUITE 10, HOLLYWOOD, FL 33020
J24000434678 ACTIVE CACE-23-020927 CIRCUIT COURT OF THE 17TH JUD 2024-05-17 2029-07-12 $4,845,834.77 BENJAMIN BAYLESS, 350 EAST LAS OLAS BLVD., SUITE 1750, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-07-27
Domestic Profit 2020-11-18

Date of last update: 14 Feb 2025

Sources: Florida Department of State