Search icon

ORMOND AUTOMOTIVE SERVICES, INC. - Florida Company Profile

Company Details

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

ORMOND 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: 11 Jul 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L86565
FEI/EIN Number 593022596

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

Address: 265 ROSEWOOD AVE, SUITE 110, ORMOND BEACH, FL, 32174
Mail Address: 265 ROSEWOOD AVE, SUITE 110, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM H BUCK Director 3600 S OCEAN SHORE, FLAGLER BCH, FL, 32136
JEANIE BUCK Director 3600 S OCEAN SHORE, FLAGLER BCH, FL, 32136
R MICHAEL KENNEDY Agent 687 BEVILLE RD, S DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-03-04 R MICHAEL KENNEDY -
REGISTERED AGENT ADDRESS CHANGED 1998-03-04 687 BEVILLE RD, S DAYTONA, FL 32119 -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-14 265 ROSEWOOD AVE, SUITE 110, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 1992-07-14 265 ROSEWOOD AVE, SUITE 110, ORMOND BEACH, FL 32174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000006169 LAPSED 98-31980-CICI 67TH JUD CIR VOLUSIA CNTY FL 2001-09-12 2006-10-22 $248,741.02 GARY JENURM, 2036 JOHN ANDERSON DR, ORMOND BEACH, FL 32176
J06900014577 LAPSED 98-31980 CICI 7TH JUD CIR CRT VOLUSIA CTY FL 2001-09-12 2011-10-02 $248741.02 GARY JENURM, 2036 JOHN ANDERSON DRIVE, ORMOND BEACH, FL 32176

Documents

Name Date
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State