Search icon

STATEWIDE AUTO SALES & LEASING, INC. - Florida Company Profile

Company Details

Entity Name: STATEWIDE AUTO SALES & LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATEWIDE AUTO SALES & LEASING, 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: 24 Aug 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: V59570
FEI/EIN Number 650354112

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

Address: 15450 NW 27 AVENUE, MIAMI, FL, 33054, US
Mail Address: 15450 NW 27 AVENUE, MIAMI, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE DANIEL A President 15450 NW 27TH AVENUE, MIAMI, FL, 33054
DUKE DANIEL A Agent 15450 NW 27TH AVENUE, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 15450 NW 27TH AVENUE, MIAMI, FL 33054 -
REGISTERED AGENT NAME CHANGED 2006-04-05 DUKE, DANIEL AJR -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 15450 NW 27 AVENUE, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 1996-05-01 15450 NW 27 AVENUE, MIAMI, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State