Search icon

AUTOMOTIVE SERVICE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE SERVICE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE SERVICE SYSTEMS, 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: 15 Dec 1989 (35 years ago)
Date of dissolution: 06 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: L36600
FEI/EIN Number 650161374

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

Address: 6023 town colony dr, suite #223, BOCA RATON, FL, 33433, US
Mail Address: 6023 town colony dr suite #223, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANKL ROBERT W President 20852 VIA MADERIA DRIVE, BOCA RATON, FL, 33433
ZANKL ROBERT W Secretary 20852 VIA MADERIA DRIVE, BOCA RATON, FL, 33433
ZANKL ROBERT W Treasurer 20852 VIA MADERIA DRIVE, BOCA RATON, FL, 33433
REED William Agent 6023 town colony dr suite #223, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 6023 town colony dr, suite #223, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 6023 town colony dr suite #223, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2016-04-29 REED, William -
CHANGE OF MAILING ADDRESS 2016-04-29 6023 town colony dr, suite #223, BOCA RATON, FL 33433 -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1993-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1990-01-04 AUTOMOTIVE SERVICE SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000132451 LAPSED 502009CA29985XXXXMBAB 15TH JUD CIR PALM BEACH CTY FL 2010-09-23 2016-03-03 $3,493,761.64 MICHAEL J. HORSLEY AND BETTY HORSLEY, C/O GREGORY L. SCOTT, ESQ., 1645 PALM BEACH LAKES BLVD., STE. 1200, W. PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-04
REINSTATEMENT 2010-11-16
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State