Search icon

HUDSON AUTO & TRUCK SALVAGE, INC. - Florida Company Profile

Company Details

Entity Name: HUDSON AUTO & TRUCK SALVAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUDSON AUTO & TRUCK SALVAGE, 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 Jan 1985 (40 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: H38864
FEI/EIN Number 592479878

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

Address: 8838 BOLTON AVE, HUDSON, FL, 34667, US
Mail Address: 2281 Kersey Rd., Clearwater, FL, 33764, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEHRER, JOEL J. President 1333 STARKEY RD, LARGO, FL, 33771
MCKINLEY, FRANK L. Vice President 2281 Kersey Rd, Clearwater, FL, 33764
KEHRER, JOEL J. Agent 1333 STARKEY RD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-04 8838 BOLTON AVE, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 8838 BOLTON AVE, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-15 1333 STARKEY RD, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 1986-11-10 KEHRER, JOEL J. -

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State