Search icon

FRANKS USED AUTO SALES, INC.

Company Details

Entity Name: FRANKS USED AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000071811
FEI/EIN Number 65-0693628
Address: 930 NW 71ST STREET, MIAMI, FL 33150
Mail Address: P. O. BOX 382194, MIAMI, FL 33238
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE, FRANKEL Agent 930 NW 71ST STREET, MIAMI, FL 33150

Director

Name Role Address
PIERRE, FRANKEL Director 9122 N.W. 3RD AVE., MIAMI, FL 33150
THOMANY, JOSUES Director 2935 N.W. 67TH STREE, MIAMI, FL 33147
GASSEUS, JULES E Director 13855 N.W. 22ND PLACE, MIAMI, FL 33054

Treasurer

Name Role Address
THOMANY, JOSUES Treasurer 2935 N.W. 67TH STREE, MIAMI, FL 33147

Vice President

Name Role Address
GASSEUS, JULES E Vice President 13855 N.W. 22ND PLACE, MIAMI, FL 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 930 NW 71ST STREET, MIAMI, FL 33150 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-28 930 NW 71ST STREET, MIAMI, FL 33150 No data
CHANGE OF MAILING ADDRESS 1998-05-01 930 NW 71ST STREET, MIAMI, FL 33150 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000286703 ACTIVE 1000000036186 25118 1185 2006-11-21 2026-12-13 $ 3,890.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-11
DOCUMENTS PRIOR TO 1997 1996-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State