Search icon

KEY AUTOMOTIVE & DIESEL REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: KEY AUTOMOTIVE & DIESEL REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY AUTOMOTIVE & DIESEL REPAIR, 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: 06 Aug 1984 (41 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: H15607
FEI/EIN Number 592437372

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

Address: 905 E 128TH AVE, TAMPA, FL, 33612
Mail Address: 905 E 128TH AVE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILIEDAHL RODNEY President 26786 HICKORY LOOP, LUTZ, FL, 33559
LILIEDAHL RODNEY Secretary 26786 HICKORY LOOP, LUTZ, FL, 33559
LILIEDAHL RODNEY Treasurer 26786 HICKORY LOOP, LUTZ, FL, 33559
LILIEDAHL RODNEY Chairman 26786 HICKORY LOOP, LUTZ, FL, 33559
LILIEDAHL RODNEY Agent 26786 HICKORY LOOP, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-04 905 E 128TH AVE, TAMPA, FL 33612 -
REINSTATEMENT 2002-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2002-11-04 26786 HICKORY LOOP, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2002-11-04 905 E 128TH AVE, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-03-26 LILIEDAHL, RODNEY -
REINSTATEMENT 1997-01-02 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000008698 TERMINATED 1000000002817 13456 1343 2004-01-02 2009-01-28 $ 4,344.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2002-11-04
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-09-18
REINSTATEMENT 1997-01-02

Date of last update: 03 May 2025

Sources: Florida Department of State