Search icon

SDM AUTO SALES, CORPORATION - Florida Company Profile

Company Details

Entity Name: SDM AUTO SALES, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SDM AUTO SALES, CORPORATION 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: 04 Oct 1999 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000087486
FEI/EIN Number 593600077

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

Address: SDM AUTO SALES CORPORATION, 605 HARALSON AVE, ORLANDO, FL, 32805, US
Mail Address: P O BOX 580265, ORLANDO, FL, 32858
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILUS MARINA Secretary 601 W royal cir, ORLANDO, FL, 32818
Achille Robert President P O BOX 580265, ORLANDO, FL, 32858
Achille Robert Agent 1356 KITLA RD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 SDM AUTO SALES CORPORATION, 605 HARALSON AVE, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1356 KITLA RD, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Achille, Robert -
NAME CHANGE AMENDMENT 2005-04-08 SDM AUTO SALES, CORPORATION -
CHANGE OF MAILING ADDRESS 2000-09-21 SDM AUTO SALES CORPORATION, 605 HARALSON AVE, ORLANDO, FL 32805 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000061297 ACTIVE 1000000848846 ORANGE 2020-01-14 2040-01-29 $ 1,916.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000024596 ACTIVE 1000000766898 ORANGE 2018-01-03 2038-01-17 $ 1,020.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000024588 ACTIVE 1000000766897 ORANGE 2018-01-03 2038-01-17 $ 11,224.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000281784 ACTIVE 1000000742160 ORANGE 2017-05-02 2037-05-18 $ 1,243.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000146524 ACTIVE 1000000724427 ORANGE 2017-03-03 2037-03-17 $ 3,645.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000048128 TERMINATED 1000000701822 ORANGE 2015-12-21 2036-01-21 $ 4,551.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001159069 TERMINATED 1000000641351 ORANGE 2014-09-18 2034-12-17 $ 1,033.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000300334 TERMINATED 1000000582867 ORANGE 2014-02-26 2034-03-13 $ 1,797.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST
J14000075381 TERMINATED 1000000557099 ORANGE 2013-12-31 2034-01-15 $ 1,186.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State