Search icon

RUDI'S MERCEDES & BMW SALES & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: RUDI'S MERCEDES & BMW SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUDI'S MERCEDES & BMW SALES & SERVICE, 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: 25 Jul 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000057351
FEI/EIN Number 593325161

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

Address: 661 W. FAIRBANKS, WINTEDR PARK, FL, 32789
Mail Address: 661 W. FAIRBANKS, WINTEDR PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VUCKOVIC SHASA R President 661 W. FAIRBANKS, WINTEDR PARK, FL, 32789
VUCKOVIC SHASA R Treasurer 661 W. FAIRBANKS, WINTEDR PARK, FL, 32789
VUCKOVIC SHASA R Director 661 W. FAIRBANKS, WINTEDR PARK, FL, 32789
VUCKOVIC TRINA L Vice President 661 W. FAIRBANKS, WINTEDR PARK, FL, 32789
VUCKOVIC TRINA L Secretary 661 W. FAIRBANKS, WINTEDR PARK, FL, 32789
VUCKOVIC TRINA L Director 661 W. FAIRBANKS, WINTEDR PARK, FL, 32789
GEORGE HODGES E.A. Agent 250 C R 427 SOUTH, STE 116, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 250 C R 427 SOUTH, STE 116, STE. 300, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 1996-06-18 GEORGE HODGES, E.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000098990 LAPSED 0000484913 06462 02692 2002-02-21 2022-03-11 $ 54,499.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J05000016649 TERMINATED 0000484913 06462 02692 2002-02-21 2025-02-09 $ 25,731.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-06-18
DOCUMENTS PRIOR TO 1997 1995-07-25

Date of last update: 01 May 2025

Sources: Florida Department of State