Search icon

TOWN N COUNTRY AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: TOWN N COUNTRY AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWN N COUNTRY AUTOMOTIVE, 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: 27 Jun 1974 (51 years ago)
Date of dissolution: 21 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: 455498
FEI/EIN Number 591641878

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

Mail Address: 2084 RANGE RD, CLEARWATER, FL, 33765, US
Address: 5110 GEORGE ROAD, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASSETT JOSEPH President 2084 RANGE RD, CLEARWATER, FL, 33765
KANJI DILIP Vice President 1408 N. WESTSHORE BLVD, TAMPA, FL, 33607
BASSETT JOSEPH Agent 2084 RANGE RD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000000559. CONVERSION NUMBER 500000209045
CHANGE OF MAILING ADDRESS 2020-11-02 5110 GEORGE ROAD, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2020-11-02 BASSETT, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 2084 RANGE RD, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 1991-03-19 5110 GEORGE ROAD, TAMPA, FL 33634 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-11-02
AMENDED ANNUAL REPORT 2020-10-23
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1139617805 2020-05-01 0455 PPP 5110 GEORGE RD, TAMPA, FL, 33634
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 9
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State