Search icon

A J SINGH & SON AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: A J SINGH & SON AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A J SINGH & SON 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2011 (14 years ago)
Document Number: P98000008337
FEI/EIN Number 650812609

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

Address: 6231 PEMBROKE ROAD, SUITE 100, HOLLYWOOD, FL, 33023, US
Mail Address: 6231 PEMBROKE ROAD, SUITE 100, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAGDEOSINGH ADRIAN President 6231 PEMBROKE ROAD, HOLLYWOOD, FL, 33023
JAGDEOSINGH ADRIAN Agent 6231 PEMBROKE ROAD, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 JAGDEOSINGH, ADRIAN -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 6231 PEMBROKE ROAD, SUITE 100, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2019-04-30 6231 PEMBROKE ROAD, SUITE 100, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6231 PEMBROKE ROAD, SUITE 100, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000756567 ACTIVE 1000001020420 BROWARD 2024-11-19 2044-11-27 $ 24,584.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000074532 ACTIVE 1000000926008 BROWARD 2024-02-02 2044-02-07 $ 406.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000498147 ACTIVE 1000000967036 BROWARD 2023-10-11 2043-10-18 $ 269,091.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000050470 ACTIVE 1000000702719 BROWARD 2016-01-08 2036-01-21 $ 13,465.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J11000781547 TERMINATED 1000000241283 BROWARD 2011-11-18 2031-11-30 $ 613.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State