Search icon

AMERICAN AUTO SALVAGE INC - Florida Company Profile

Company Details

Entity Name: AMERICAN AUTO SALVAGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN AUTO SALVAGE 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: 12 Jan 1970 (55 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 357899
FEI/EIN Number 591312370

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

Address: 407 N. 22ND ST, TAMPA., FL, 33605
Mail Address: PO BOX 3319, RIVERVIEW, FL, 33568, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANO JOHN Vice President 102 RONELLE DRIVE, BRANDON, FL, 33511
CASTELLANO JOHN Director 102 RONELLE DRIVE, BRANDON, FL, 33511
COVINE ROSALIND C Treasurer 8912 RIVERVIEW BOULEVARD, RIVERVIEW, FL, 33578
COVINE ROSALIND C Director 8912 RIVERVIEW BOULEVARD, RIVERVIEW, FL, 33578
CASTELLANO SAM President 6202 36TH AVE SOUTH, TAMPA, FL, 33619
CASTELLANO SAM Treasurer 6202 36TH AVE SOUTH, TAMPA, FL, 33619
CASTELLANO SAM Director 6202 36TH AVE SOUTH, TAMPA, FL, 33619
CASTELLANO, SAM Agent 407 N 22ND ST, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-03-24 407 N. 22ND ST, TAMPA., FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-17 407 N. 22ND ST, TAMPA., FL 33605 -
REGISTERED AGENT NAME CHANGED 1990-02-13 CASTELLANO, SAM -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State