Search icon

ASTARTE AUTO SALES, INC. - Florida Company Profile

Company Details

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

ASTARTE 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: 02 Feb 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000010960
FEI/EIN Number 593523117

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

Address: 13295 US HWY 92, UNIT C, DOVER, FL, 33527
Mail Address: 13295 US HWY 92, UNIT C, DOVER, FL, 33527
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPATI TRACEY A President 3926 GALLAGHER ROAD, DOVER, FL, 33527
RAPATI TRACEY Agent 3926 GALLAGHER ROAD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-11-30 13295 US HWY 92, UNIT C, DOVER, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-30 13295 US HWY 92, UNIT C, DOVER, FL 33527 -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-30 3926 GALLAGHER ROAD, DOVER, FL 33527 -
CANCEL ADM DISS/REV 2008-10-30 - -
REGISTERED AGENT NAME CHANGED 2008-10-30 RAPATI, TRACEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000775152 ACTIVE 1000000180087 PINELLAS 2010-07-15 2030-07-21 $ 5,868.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000542351 ACTIVE 1000000180095 PINELLAS 2010-07-15 2026-09-09 $ 214.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000308186 ACTIVE 1000000153717 PINELLAS 2009-12-18 2030-02-16 $ 1,202.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000142619 ACTIVE 1000000121935 PINELLAS 2009-05-08 2030-02-16 $ 5,098.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ADDRESS CHANGE 2009-11-30
REINSTATEMENT 2009-11-04
REINSTATEMENT 2008-10-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-02-23
REINSTATEMENT 2004-10-25
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State