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