Search icon

B H CARS, INC.

Company Details

Entity Name: B H CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Sep 1999 (25 years ago)
Date of dissolution: 18 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2022 (3 years ago)
Document Number: P99000079726
FEI/EIN Number 65-0958964
Mail Address: 9400 NW 39 COURT, CORAL SPRINGS, FL 33065
Address: 9400 NW 39 CT, Coral Springs, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BH CARS INC 2019 650958964 2020-10-19 B H CARS INC 5
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441120
Sponsor’s telephone number 9546506138
Plan sponsor’s address 1750 S STATE RD 7, NORTH LAUDERDALE, FL, 33068

Signature of

Role Plan administrator
Date 2020-10-19
Name of individual signing SARA HORWITZ
Valid signature Filed with authorized/valid electronic signature
BH CARS INC 2019 650958964 2020-10-20 B H CARS INC 5
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441120
Sponsor’s telephone number 9546506138
Plan sponsor’s address 1750 S STATE RD 7, NORTH LAUDERDALE, FL, 33068

Signature of

Role Plan administrator
Date 2020-10-20
Name of individual signing SARA HORWITZ
Valid signature Filed with authorized/valid electronic signature
BH CARS INC 2019 650958964 2020-11-22 B H CARS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441120
Sponsor’s telephone number 9546506138
Plan sponsor’s address 1750 S STATE RD 7, NORTH LAUDERDALE, FL, 33068

Signature of

Role Plan administrator
Date 2020-11-22
Name of individual signing SARA HORWITZ
Valid signature Filed with authorized/valid electronic signature
BH CARS INC 2018 650958964 2020-08-05 B H CARS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441120
Sponsor’s telephone number 9546506138
Plan sponsor’s address 1750 S STATE RD 7, NORTH LAUDERDALE, FL, 33068

Signature of

Role Plan administrator
Date 2020-08-05
Name of individual signing SARA HORWITZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HORWITZ, Susan Ellen Agent 9400 NW 39 COURT, CORAL SPRINGS, FL 33065

President

Name Role Address
HORWITZ, BRAD President 9400 NW 39 COURT, CORAL SPRINGS, FL 33065

Vice President

Name Role Address
HORWITZ, SUSAN Vice President 9400 NW 39 COURT, CORAL SPINGS, FL 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 9400 NW 39 CT, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2017-01-10 HORWITZ, Susan Ellen No data
CHANGE OF MAILING ADDRESS 2006-01-09 9400 NW 39 CT, Coral Springs, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 9400 NW 39 COURT, CORAL SPRINGS, FL 33065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000264864 TERMINATED 1000000057217 44429 1209 2007-08-06 2027-08-15 $ 1,764.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J04000073916 LAPSED 502004SC001633XXXXMB PALM BEACH COUNTY,FL 2004-07-14 2009-07-15 $3897.05 HECTOR SANCHEZ, 353 BOYNTON BAY CICLE, BOYNTON BEACH, FL. 33435

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State