Search icon

AMERICAN AUTO SALES, INC. - Florida Company Profile

Company Details

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

AMERICAN 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: 19 Jul 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000051498
FEI/EIN Number 650428660

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

Address: 4291 N DIXIE HWY, POMPANO BEACH, FL, 33064
Mail Address: 4291 N DIXIE HWY, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSZO RICKY Secretary 641 NE 7TH STREET, POMPANO, FL, 33060
CORBIN LEE Vice President 9232 ARBORWOOD CIR, FORT LAUDERDALE, FL, 33328
KOSZO RICKY Agent 641 N.E. 7TH STREET, POMPANO, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-10-18 KOSZO, RICKY -
REINSTATEMENT 2001-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2001-10-18 641 N.E. 7TH STREET, POMPANO, FL 33060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 2001-10-18
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State