Search icon

SMARTWAY AUTO SALES, INC.

Company Details

Entity Name: SMARTWAY AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000002047
FEI/EIN Number 650895292
Address: 1024 W OAKLAND PARK BLVD, #300, WILTON MANORS, FL, 33311
Mail Address: 22312 boyaca ave, boca raton, FL, 33433, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GORI THOMAS P Agent 1024 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311

President

Name Role Address
GORI THOMAS President 1024 W. OAKLAND PARK BLVD #300, WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2015-04-10 1024 W OAKLAND PARK BLVD, #300, WILTON MANORS, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 GORI, THOMAS PRES No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-24 1024 W OAKLAND PARK BLVD, #300, WILTON MANORS, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2000-07-24 1024 W OAKLAND PARK BLVD, #300, WILTON MANORS, FL 33311 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000506435 TERMINATED 1000000603836 BROWARD 2014-04-03 2034-05-01 $ 2,305.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2008-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State