Search icon

SPLASH AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: SPLASH AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPLASH AUTO SALES, 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: 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: 20 Aug 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Apr 2005 (20 years ago)
Document Number: V59271
FEI/EIN Number 650365804

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

Address: 120 Teriwood street, Fern park, FL, 32730, US
Mail Address: 120 Teriwood street, Fern park, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Namer Jesse D President 120 Teriwood street, Fern park, FL, 32730
Namer Jesse D Agent 120 Teriwood street, Fern park, FL, 32730

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-07 Namer, Jesse D -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 120 Teriwood street, Fern park, FL 32730 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 120 Teriwood street, Fern park, FL 32730 -
CHANGE OF MAILING ADDRESS 2022-04-25 120 Teriwood street, Fern park, FL 32730 -
CANCEL ADM DISS/REV 2005-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1993-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1992-11-09 SPLASH AUTO SALES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000018443 TERMINATED 1000000039059 43376 195 2007-01-04 2027-01-24 $ 7,261.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State