Search icon

AUTOMOTIVE COMPONENTS, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE COMPONENTS, 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: 01 Jan 1980 (45 years ago)
Date of dissolution: 14 Dec 1982 (42 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Dec 1982 (42 years ago)
Document Number: 649886
FEI/EIN Number 000000000

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

Address: 11360 NINTH STREET EAST, TREASURE ISLAND, FL, 33706
Mail Address: 11360 NINTH STREET EAST, TREASURE ISLAND, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPONHEIMER, WILLIAM F President 11360 NINTH ST, EAST, TREASURE ISLAND, FL
SPONHEIMER, WILLIAM F Director 11360 NINTH ST, EAST, TREASURE ISLAND, FL
SPONHEIMER, ELIZABETH A. Director 11360 NINTH ST, EAST, TREASURE ISLAND, FL
SPONHEIMER, WILLIAM F Agent 11360 NINTH STREET EAST, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1982-12-14 - -
NAME CHANGE AMENDMENT 1980-01-15 AUTOMOTIVE COMPONENTS, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14030282 0420600 1978-02-24 1965 CALUMET STREET, Clearwater, FL, 33515
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-24
Case Closed 1984-03-10
14030233 0420600 1978-02-13 1965 CALUMET STREET, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-13
Case Closed 1978-02-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 1978-02-15
Abatement Due Date 1978-02-22
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-02-15
Abatement Due Date 1978-02-22
Nr Instances 1
14075535 0420600 1975-04-16 1965 CALUMET ST, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-16
Case Closed 1975-05-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-04-21
Abatement Due Date 1975-05-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-04-21
Abatement Due Date 1975-05-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-04-21
Abatement Due Date 1975-05-15
Nr Instances 9

Date of last update: 02 Mar 2025

Sources: Florida Department of State