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 |
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 |
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. | - |
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 |
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