Search icon

NEW ENGLAND AUTO SALES, INC. - Florida Company Profile

Company Details

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

NEW ENGLAND 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: 05 Jan 1996 (29 years ago)
Date of dissolution: 19 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2012 (13 years ago)
Document Number: P96000001831
FEI/EIN Number 650634835

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

Address: 2880 W. OAKLAND PARK BOULEVARD, 118, FORT LAUDERDALE, FL, 33311, US
Mail Address: 2880 W. OAKLAND PARK BOULEVARD, 118, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATZENBERGER CHRISTOF President 2880 W. OAKLAND PARK BOULEVARD, #118, FORT LAUDERDALE, FL, 33311
MATZENBERGER CHRISTOF Vice President 2880 W. OAKLAND PARK BOULEVARD, #118, FORT LAUDERDALE, FL, 33311
MATZENBERGER CHRISTOF Secretary 2880 W. OAKLAND PARK BOULEVARD, #118, FORT LAUDERDALE, FL, 33311
MATZENBERGER CHRISTOF Treasurer 2880 W. OAKLAND PARK BOULEVARD, #118, FORT LAUDERDALE, FL, 33311
MATZENBERGER CHRISTOF Director 2880 W. OAKLAND PARK BOULEVARD, #118, FORT LAUDERDALE, FL, 33311
PRUDEN JAMES L Agent 980 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121900324 OXI-DRY EXPIRED 2008-04-30 2013-12-31 - 327 E PLAZA DRIVE, STE. 8, SANTA MARIA, CA, 93454

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-19 - -
CHANGE OF MAILING ADDRESS 2010-01-08 2880 W. OAKLAND PARK BOULEVARD, 118, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 2880 W. OAKLAND PARK BOULEVARD, 118, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2007-01-04 PRUDEN, JAMES LPA -
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 980 N. FEDERAL HIGHWAY, 404, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000301138 TERMINATED 1000000264254 BROWARD 2012-04-18 2032-04-25 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Voluntary Dissolution 2012-03-19
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State