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 |
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 |
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 | - |
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 |
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