Search icon

ALL EUROPEAN AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: ALL EUROPEAN AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL EUROPEAN 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: 29 Dec 1997 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000108373
FEI/EIN Number 650834863

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

Address: 1350 ALTERNATE A1A, JUPITER, FL, 33469
Mail Address: 1350 ALTERNATE A1A, JUPITER, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AOUADI PATRICIA S Secretary 1350 ALTERNATE A1A, JUPITER, FL, 33469
AOUADI PATRICIA S Director 1350 ALTERNATE A1A, JUPITER, FL, 33469
AOUADI TARK R Treasurer 467 LAKE HOAWELL RD 5, MAITLAND, FL, 32751
AOUADI PATRICIA S Agent 1350 ALTERNATE A1A, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-05-18 AOUADI, PATRICIA SD -
AMENDMENT 2008-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-27 1350 ALTERNATE A1A, JUPITER, FL 33469 -
REINSTATEMENT 2000-06-26 - -
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
J07000340342 TERMINATED 1000000062662 22161 00004 2007-10-04 2027-10-18 $ 10,097.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J01000076873 LAPSED MS-01-17466-RF PALM BEACH COUNTY COURT 2001-11-26 2006-12-17 $5,410.57 PAXSON COMMUNICATIONS, INC., 1330 AVENUE OF AMERICAS, NEW YORK, NY 10019

Documents

Name Date
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2008-04-10
Amendment 2008-03-24
ANNUAL REPORT 2008-03-19
Off/Dir Resignation 2007-06-25
ANNUAL REPORT 2007-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State