Search icon

CENTURY AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY AUTO SERVICE, 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: 13 Sep 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15835
FEI/EIN Number 592970024

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

Address: 3097 46th Avenue North, St Petersburg, FL, 33714, US
Mail Address: 3097 46th Avenue North, St Petersburg, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN, MICHAEL THOMAS Director 3876 SHORE ACRES BLVD. NE, ST. PETERSBURG, FL
RYAN, MICHAEL THOMAS President 3876 SHORE ACRES BLVD. NE, ST. PETERSBURG, FL
LAVELLE-RYAN, VICKIE L. Director 3876 SHORE ACRES BLVD. NE, ST. PETERSBURG, FL
LAVELLE-RYAN, VICKIE L. Vice President 3876 SHORE ACRES BLVD. NE, ST. PETERSBURG, FL
RYAN, MICHAEL THOMAS Treasurer 3876 SHORE ACRES BLVD. NE, ST. PETERSBURG, FL
RYAN, MICHAEL THOMAS Secretary 3876 SHORE ACRES BLVD. NE, ST. PETERSBURG, FL
RYAN, MICHAEL THOMAS Agent 3097 46th Avenue North, St Petersburg, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 3097 46th Avenue North, St Petersburg, FL 33714 -
CHANGE OF MAILING ADDRESS 2017-04-04 3097 46th Avenue North, St Petersburg, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 3097 46th Avenue North, St Petersburg, FL 33714 -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State