Search icon

GREEN STAR AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: GREEN STAR AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN STAR 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: 08 Aug 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000066205
FEI/EIN Number 650687161

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

Address: 504 N JOHN YOUNG PKWY, ORLANDO, FL, 32805
Mail Address: P.O.B 780026, ORLANDO, FL, 32878
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON DERICK C President 504 N.JOHN YOUNG PARKWAY, ORLANDO, FL, 32805
RICHARDSON DERICK C Agent 504 N JOHN YOUNG PKWY, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 504 N JOHN YOUNG PKWY, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 504 N JOHN YOUNG PKWY, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2005-09-01 504 N JOHN YOUNG PKWY, ORLANDO, FL 32805 -
NAME CHANGE AMENDMENT 2003-11-05 GREEN STAR AUTO SALES, INC. -
REINSTATEMENT 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1999-04-08 RICHARDSON, DERICK C -
REINSTATEMENT 1998-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002203924 LAPSED 2009-CA-03166-CV-E CIR. CT. 4TH JUD. DUVAL CTY FL 2009-06-03 2014-11-06 $182,490.66 WACHOVIA BANK, N. A., C/O JAMES R. MCCACHRE, III, ESQ., 50 N. LAURA ST., SUITE 2600, JACKSONVILLE, FL 32202

Documents

Name Date
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-09-01
ANNUAL REPORT 2004-02-26
Name Change 2003-11-05
REINSTATEMENT 2003-10-30
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State