Search icon

AMERICAN PRIDE AUTO SALES, INC. - Florida Company Profile

Company Details

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

AMERICAN PRIDE 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 Apr 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000035933
FEI/EIN Number 593375097

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

Address: 14041 N FLORIDA AVE, TAMPA, FL, 33613
Mail Address: 14041 N FLORIDA AVE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABU-FREIJEH MOHAMED President 6207 CHANCEY STREET, TAMPA, FL, 33647
ABU FREIJEH MOHAMED Agent 6207 CHANCEY STREET, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-26 6207 CHANCEY STREET, TAMPA, FL 33647 -
REINSTATEMENT 1998-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-12 14041 N FLORIDA AVE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 1998-03-12 14041 N FLORIDA AVE, TAMPA, FL 33613 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000266330 LAPSED 1000000001216 1628 1629 2003-09-06 2023-09-26 $ 6,210.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD STE 100, TAMPA FL336191166
J03000270191 TERMINATED 1000000001216 1628 1629 2003-09-06 2023-09-30 $ 602.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD STE 100, TAMPA FL336191166
J03000020257 LAPSED 01023230057 12159 00772 2002-11-22 2023-01-17 $ 2,619.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166
J02000101224 LAPSED 01020380076 11442 00192 2002-02-22 2022-03-12 $ 1,767.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
DEBIT MEMO 2002-05-13
Name Change 2002-03-12
REINSTATEMENT 2002-02-26
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-02-05
REINSTATEMENT 1998-03-12
DOCUMENTS PRIOR TO 1997 1996-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State