Search icon

A. V. AUTO SALES, INC. - Florida Company Profile

Company Details

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

A. V. 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: 07 Aug 1998 (27 years ago)
Document Number: P98000069035
FEI/EIN Number 593543314

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

Mail Address: 650 TOMLINSON TERRACE, LAKE MARY, FL, 32746, US
Address: 3225 U S Hwy 98 S, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIRJEE Faisal President 650 TOMLIINSON TER, LAKE MARY, FL, 32746
VIRJEE Faisal Secretary 650 TOMLIINSON TER, LAKE MARY, FL, 32746
VIRJEE Faisal Treasurer 650 TOMLIINSON TER, LAKE MARY, FL, 32746
VIRJEE Faisal Director 650 TOMLIINSON TER, LAKE MARY, FL, 32746
VIRJEE FAISAL Agent 650 TOMLINSON TERRACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 3225 U S Hwy 98 S, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2024-01-08 VIRJEE, FAISAL -
CHANGE OF MAILING ADDRESS 2013-04-09 3225 U S Hwy 98 S, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 650 TOMLINSON TERRACE, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000744843 TERMINATED 1000000683504 ORANGE 2015-06-22 2035-07-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000950561 TERMINATED 1000000395237 ORANGE 2012-11-21 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001030793 TERMINATED 1000000382253 ORANGE 2012-11-16 2032-12-19 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
AMENDED ANNUAL REPORT 2024-09-06
AMENDED ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State