Search icon

TERRACE AUTO SUPERCENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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