Search icon

AUTO CLINIC OF FT. PIERCE, INC. - Florida Company Profile

Company Details

Entity Name: AUTO CLINIC OF FT. PIERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO CLINIC OF FT. PIERCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: F98485
FEI/EIN Number 592306129

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

Address: 3349 SOUTH U.S. #1, FORT PIERCE, FL, 34982-6605
Mail Address: 3349 SOUTH U.S. #1, FORT PIERCE, FL, 34982-6605
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Kyle non 3349 SOUTH U.S. #1, FORT PIERCE, FL, 349826605
Thomas II Todd E non 3349 So U S Hwy #1, Ft Pierce, FL, 34982
THOMAS, DEBRA President 89 PINEWOOD LANE, FORT PIERCE, FL, 34947
THOMAS, DEBRA Director 89 PINEWOOD LANE, FORT PIERCE, FL, 34947
THOMAS.DEBRA Agent 89 PINEWOOD LANE, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 THOMAS.DEBRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-29 89 PINEWOOD LANE, FORT PIERCE, FL 34947 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1984-12-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State