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 |
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 |
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. | - |
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