Search icon

SANFORD AUTO DEALERS EXCHANGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANFORD AUTO DEALERS EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 1991 (34 years ago)
Document Number: S79259
FEI/EIN Number 593082751
Address: 404 NEWTECH COURT, DEBARY, FL, 32713, US
Mail Address: 404 NEWTECH COURT, DEBARY, FL, 32713, US
ZIP code: 32713
City: Debary
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUMMINELLO MICHAEL President 404 Newtech Court, Debary, FL, 32713
TUMMINELLO MICHAEL Treasurer 404 Newtech Court, Debary, FL, 32713
Tumminello Michael J Agent 404 Newtech Court, Debary, FL, 32713

Unique Entity ID

CAGE Code:
6J5V6
UEI Expiration Date:
2016-05-24

Business Information

Activation Date:
2015-05-25
Initial Registration Date:
2011-09-08

Commercial and government entity program

CAGE number:
6J5V6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
JEFFREY H. BRODY
Corporate URL:
http://www.sanfordautodealers.com

Form 5500 Series

Employer Identification Number (EIN):
593082751
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Tumminello, Michael J -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 404 Newtech Court, Debary, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 404 NEWTECH COURT, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2018-03-27 404 NEWTECH COURT, DEBARY, FL 32713 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2009-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
3929000.00
Total Face Value Of Loan:
3929000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-06-09
Type:
Prog Other
Address:
2851 ST JOHN'S PARKWAY, SANFORD, FL, 32772
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-03-16
Type:
Complaint
Address:
2851 ST JOHN'S PARKWAY, SANFORD, FL, 32772
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-11-14
Type:
Complaint
Address:
2851 ST JOHN'S PARKWAY, SANFORD, FL, 32772
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State