Search icon

EASY DEAL AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: EASY DEAL AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASY DEAL 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: 30 Jul 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P96000064172
FEI/EIN Number 650687316

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

Address: 2464 NW 78 ST, MIAMI, FL, 33147, US
Mail Address: P.O. BOX 25506, TAMARAC, FL, 33320, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVAL ROBERT JESUS President 2464 NW 78 ST, MIAMI, FL, 33147
EASY DEAL AUTO SALES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2464 NW 78 ST, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2464 NW 78 ST, MIAMI, FL 33147 -
REINSTATEMENT 2020-06-09 - -
REGISTERED AGENT NAME CHANGED 2020-06-09 EASY DEAL AUTO SALES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-10-16 2464 NW 78 ST, MIAMI, FL 33147 -
AMENDMENT 2015-10-16 - -
REINSTATEMENT 2015-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000120407 LAPSED 06-464 SP 23 (3) MIAMI-DADE COUNTY COURT 2006-04-17 2011-05-31 $3,617.17 STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, ONE STATE FARM PLAZA, BLOOMINGTON, IL 61710

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-09
Amendment 2015-10-16
REINSTATEMENT 2015-06-12
Amendment 2013-07-25
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State