Search icon

SEMINOLE AUTOMOTIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE AUTOMOTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMINOLE AUTOMOTIVE SERVICES, 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: 05 Feb 1990 (35 years ago)
Date of dissolution: 21 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2011 (14 years ago)
Document Number: L47963
FEI/EIN Number 592994400

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

Address: 10944 70TH AVENUE NORTH, SEMINOLE, FL, 33772
Mail Address: 10944 70TH AVENUE NORTH, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKIDMORE MICHAEL Agent 1833 PENNWOOD CIRCLE WEST, CLEARWATER, FL, 33756
SKIDMORE, MICHAEL President 1833 PENNWOOD CIR W., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 1833 PENNWOOD CIRCLE WEST, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2003-05-30 SKIDMORE, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2001-02-20 10944 70TH AVENUE NORTH, SEMINOLE, FL 33772 -
REINSTATEMENT 2001-02-20 - -
CHANGE OF MAILING ADDRESS 2001-02-20 10944 70TH AVENUE NORTH, SEMINOLE, FL 33772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000442092 TERMINATED 1000000164834 PINELLAS 2010-03-17 2030-03-24 $ 7,667.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000080540 TERMINATED 1000000073897 16166 442 2008-02-28 2028-03-05 $ 15,955.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000257933 TERMINATED 0000487753 12991 02420 2006-08-18 2008-09-16 $ 8,875.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149
J03000258816 TERMINATED 1000000001187 12991 2418 2003-08-18 2008-09-16 $ 23,699.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000265480 TERMINATED 0000487754 12991 02421 2003-08-18 2008-09-26 $ 1,489.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 N US HWY 19, CLEARWATER, FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-06-21
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-05-30
ANNUAL REPORT 2002-05-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State