Search icon

STRAIGHT DEALS AUTO SALES INC. - Florida Company Profile

Company Details

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

STRAIGHT DEALS 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: 22 Feb 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000012978
FEI/EIN Number 593164809

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

Address: 2501 S SANFORD AVE, SANFORD, FL, 32773, US
Mail Address: 2501 S SANFORD AVE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY MORRIS President 4175 CR 427, SANFORD, FL
KELLY MORRIS Treasurer 4175 CR 427, SANFORD, FL
KELLY MORRIS Secretary 4175 CR 427, SANFORD, FL
KELLY MORRIS Agent 4175 CR427, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 2501 S SANFORD AVE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 1997-04-21 2501 S SANFORD AVE, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-25 4175 CR427, SANFORD, FL 32773 -
REINSTATEMENT 1994-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State