Search icon

CALS AUTO SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: CALS AUTO SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALS AUTO SUPPLY, 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: 22 May 1973 (52 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 426404
FEI/EIN Number 591461274

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

Address: 5111 N 22ND STREET, TAMPA, FL, 33610
Mail Address: 5111 N 22ND STREET, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORROW, SUSAN Secretary 1800 ELMWOOD DR, OLDSMAR, FL, 33557
MORROW, GARY Vice President 1800 ELMWOOD, OLDSMAR, FL, 33557
BOYLE, SHARON Treasurer 15912 NOTTING HILL DR, LUTZ, FLA 33549
BOYLE MICHAEL President 15912 NOTTING HILL DR, LUTZ, FLA 33549
BOYLE MICHAEL Agent 15912 NOTTING HILL DR, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-09-19 BOYLE, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 1997-09-19 15912 NOTTING HILL DR, LUTZ, FL 33549 -
REINSTATEMENT 1989-11-15 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1982-01-20 5111 N 22ND STREET, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 1982-01-20 5111 N 22ND STREET, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 1997-09-19
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State