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