Search icon

STREET RODS & CLASSICS, INC. - Florida Company Profile

Company Details

Entity Name: STREET RODS & CLASSICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREET RODS & CLASSICS, 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: 22 Aug 1990 (35 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L95168
FEI/EIN Number 650237393

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

Address: 1800 NW 1ST AVE, BOCA RATON, FL, 33432, US
Mail Address: 1800 NW 1ST AVE, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDIS GEORGE Agent 1800 NW 1ST AVE., BOCA RATON, FL, 33432
LANDIS, GEORGE Director 1800 NW 1ST AVE, BOCA RATON, FL
LANDIS, GEORGE President 1800 NW 1ST AVE, BOCA RATON, FL
LANDIS, GEORGE Treasurer 1800 NW 1ST AVE, BOCA RATON, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063845 SRC AUTOMOTIVE EXPIRED 2011-06-24 2016-12-31 - 1800 NW 1ST AVE., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1800 NW 1ST AVE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2011-04-20 1800 NW 1ST AVE, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 1800 NW 1ST AVE., BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1993-08-05 LANDIS, GEORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000602537 TERMINATED 1000000231207 PALM BEACH 2011-08-31 2031-09-21 $ 1,065.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000238373 TERMINATED 1000000209793 PALM BEACH 2011-03-30 2031-04-20 $ 2,847.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000440666 TERMINATED 1000000164507 PALM BEACH 2010-03-10 2030-03-24 $ 6,134.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001059723 TERMINATED 1000000109665 23069 0962 2009-02-06 2029-04-01 $ 277.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000702208 TERMINATED 1000000109664 23065 01648 2009-02-05 2029-02-18 $ 11,396.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000089519 TERMINATED 1000000044914 21533 00199 2007-03-20 2027-03-28 $ 4,237.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000041213 TERMINATED 1000000041040 21356 01514 2007-01-30 2027-02-14 $ 13,517.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-06-24
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State