Search icon

FLORIDA USED KAR KING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA USED KAR KING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA USED KAR KING, INC. 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: 10 Jan 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: V06130
FEI/EIN Number 650306240

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

Address: 110 CROTON PLACE, LANTANA, FL, 33462, US
Mail Address: 13046 82ND LN N, W PALM BCH, FL, 33412, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERGIS RONALD President 13046 82ND LANE N, WEST PALM BEACH, FL, 33412
TERGIS RONALD Agent 13046 82ND LANE NORTH, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 110 CROTON PLACE, LANTANA, FL 33462 -
REGISTERED AGENT NAME CHANGED 2003-05-01 TERGIS, RONALD -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 13046 82ND LANE NORTH, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 1999-05-06 110 CROTON PLACE, LANTANA, FL 33462 -

Documents

Name Date
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-05
Reg. Agent Change 2000-11-03
ANNUAL REPORT 2000-08-21
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-06-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State