Search icon

FLORIDA AUTO GROUP CREDIT UNION SALES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA AUTO GROUP CREDIT UNION SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA AUTO GROUP CREDIT UNION 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: 15 Oct 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P93000071902
FEI/EIN Number 593268412

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

Address: 6706 N FLORIDA AVE, TAMPA, FL, 33604, US
Mail Address: 6706 N FLORIDA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNELLA FRANK President 1316 RIVERHILLS DR, TEMPLE TERRACE, FL
CANNELLA FRANK Director 1316 RIVERHILLS DR, TEMPLE TERRACE, FL
TRAFFICANTE DINO JOSE Vice President 9209 POST RD., ODESSA, FL
TRAFFICANTE DINO JOSE Secretary 9209 POST RD., ODESSA, FL
TRAFFICANTE DINO JOSE Director 9209 POST RD., ODESSA, FL
CANNELLA FRANK Agent 1316 RIVERHILLS DR, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-16 1316 RIVERHILLS DR, TEMPLE TERRACE, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 6706 N FLORIDA AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 1996-05-01 6706 N FLORIDA AVE, TAMPA, FL 33604 -
REINSTATEMENT 1994-10-05 - -
REGISTERED AGENT NAME CHANGED 1994-10-05 CANNELLA, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State