Search icon

SPARROW BRITISH AUTOMOTIVE USED CARS INCORPORATED - Florida Company Profile

Company Details

Entity Name: SPARROW BRITISH AUTOMOTIVE USED CARS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPARROW BRITISH AUTOMOTIVE USED CARS INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2007 (17 years ago)
Document Number: P99000104159
FEI/EIN Number 593627598

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

Address: 6106 LAND O' LAKES BLVD., LAND O' LAKES, FL, 34638
Mail Address: 6106 LAND O' LAKES BLVD., LAND O' LAKES, FL, 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELIG JOSEPH President 6106 LAND O' LAKES BLVD., LAND O' LAKES, FL, 34638
SELIG JOSEPH Director 6106 LAND O' LAKES BLVD., LAND O' LAKES, FL, 34638
SELIG JANE Secretary 6066 WISTERIA LOOP, LAND O' LAKES, FL, 34638
LEHRER GREGG R Agent GREY, HERNST, & ROBINSON P.A., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 6106 LAND O' LAKES BLVD., LAND O' LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2009-03-03 6106 LAND O' LAKES BLVD., LAND O' LAKES, FL 34638 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2002-05-16 LEHRER, GREGG R -
REGISTERED AGENT ADDRESS CHANGED 2002-05-16 GREY, HERNST, & ROBINSON P.A., 301 E. PINE STREET - SUITE 1400, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000202609 TERMINATED 1000000230607 PASCO 2011-08-31 2032-03-21 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10001135828 TERMINATED 1000000197781 PASCO 2010-12-13 2030-12-22 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J09000172717 ACTIVE 1000000097302 7953 936 2008-10-24 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J09000408459 TERMINATED 1000000097302 7953 936 2008-10-24 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State