Search icon

BEST TERMS MOTOR SALES, INC. - Florida Company Profile

Company Details

Entity Name: BEST TERMS MOTOR SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST TERMS MOTOR 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: 26 Oct 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000091102
FEI/EIN Number 650832473

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

Address: 500 NORTH STATE ROAD 7, PLANTATION, FL, 33317
Mail Address: 500 NORTH STATE ROAD 7, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY YOSEF Agent 500 NORTH STATE ROAD 7, PLANTATION, FL, 33317
LEVY YOSEF President 500 NORTH STATE ROAD 7, PLANTATION, FL, 33317
LEVY YOSEF Director 500 NORTH STATE ROAD 7, PLANTATION, FL, 33317
RASABI STEVE Director 800 W. OAKLAND PARK BLVD., STE 100, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-18 500 NORTH STATE ROAD 7, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2000-07-18 500 NORTH STATE ROAD 7, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2000-07-18 LEVY, YOSEF -
REGISTERED AGENT ADDRESS CHANGED 2000-07-18 500 NORTH STATE ROAD 7, PLANTATION, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000259535 LAPSED 01021440059 33322 00011 2002-06-21 2022-07-01 $ 26,478.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J03000031528 LAPSED 01023540021 34367 00840 2002-01-08 2023-01-24 $ 3,105.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-07-18
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-01
Domestic Profit 1998-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State