Entity Name: | SANSONE AUTO NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Feb 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Apr 2005 (20 years ago) |
Document Number: | P99000010536 |
FEI/EIN Number | 650892020 |
Address: | 4301 Oak Circle, BOCA RATON, FL, 33431, US |
Mail Address: | 300 N.E. 3RD STREET, BOCA RATON, FL, 33432 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANSONE RONALD | Agent | 300 N.E. 3RD STREET, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
SANSONE RONALD | President | 300 N.E. 3RD STREET, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
SANSONE JOHN | Vice President | 300 N.E. 3RD STREET, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
SANSONE RONALD | Secretary | 300 N.E. 3RD STREET, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
SANSONE JOHN | Treasurer | 300 N.E. 3RD STREET, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
SANSONE RONALD | Director | 300 N.E. 3RD STREET, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 4301 Oak Circle, Suite 2, BOCA RATON, FL 33431 | No data |
CANCEL ADM DISS/REV | 2005-04-14 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-14 | 300 N.E. 3RD STREET, BOCA RATON, FL 33432 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 1999-02-08 | 4301 Oak Circle, Suite 2, BOCA RATON, FL 33431 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000266019 | TERMINATED | 1000000710276 | PALM BEACH | 2016-04-06 | 2036-04-20 | $ 42,397.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State