Entity Name: | TERRACE AUTO SUPERCENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERRACE AUTO SUPERCENTER, 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: | 13 Jan 1988 (37 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | M64730 |
FEI/EIN Number |
592900196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 717 S. HOWARD AVE., TAMPA, FL, 33606, US |
Mail Address: | 717 S. HOWARD AVE., TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART RANALD J | President | 3006 SWANN AVE., TAMPA, FL, 33609 |
STEWART RANALD J | Chairman | 3006 SWANN AVE., TAMPA, FL, 33609 |
SIPPLE EDWARD | Agent | 717 S. HOWARD AVE., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-07-09 | 717 S. HOWARD AVE., TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2003-07-09 | SIPPLE, EDWARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-07-09 | 717 S. HOWARD AVE., TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2003-07-09 | 717 S. HOWARD AVE., TAMPA, FL 33606 | - |
REINSTATEMENT | 2001-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000738453 | ACTIVE | 1000000308872 | HILLSBOROU | 2012-10-19 | 2032-10-25 | $ 641.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000865417 | LAPSED | 2004 CA 006347 | MANATEE CTY. CIR. CT. FL | 2009-01-12 | 2015-08-25 | $45,463.75 | SYSCO FOOD SERVICES - WEST COAST FLORIDA, INC., 3000 69TH ST. E., PALMETTO, FL 34221 |
J07000176266 | LAPSED | 2004 CA 6347 | MANATEE COUNTY | 2007-06-06 | 2012-06-07 | $$25,950.84 | SYSCO FOOD SERVICES OF WEST COAST FLORIDA, INC., 3000 69TH STREET EAST, PALMETTO, FLORIDA 34221 |
J05000177417 | ACTIVE | 1000000017820 | 15653 0495 | 2005-10-19 | 2025-11-23 | $ 77,764.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J05000166576 | ACTIVE | 1000000017819 | 20052 34997 | 2005-10-19 | 2025-11-02 | $ 17,499.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J05000166584 | TERMINATED | 1000000017824 | 20052 34988 | 2005-10-19 | 2010-11-02 | $ 2,047.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J05000170396 | ACTIVE | 1000000017826 | 02068 5692 | 2005-10-17 | 2025-11-09 | $ 78,918.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J04000048777 | LAPSED | 2004 CA 002221 NC | CIRCUIT COURT SARASOTA COUNTY | 2004-04-29 | 2009-05-11 | $32,667.56 | TOWN PLAZA II INVESTMENT LTD., 1343 MAIN STREET, FIFTH FLOOR, SARASOTA, FLORIDA 34236 |
Name | Date |
---|---|
Reg. Agent Change | 2003-07-09 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-03-06 |
REINSTATEMENT | 2001-05-01 |
Off/Dir Resignation | 2000-10-23 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-02-25 |
ANNUAL REPORT | 1997-02-10 |
ANNUAL REPORT | 1996-04-19 |
ANNUAL REPORT | 1995-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State