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 |
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 |
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. | - |
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 |
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