Search icon

AUTO OUTLET INC. - Florida Company Profile

Company Details

Entity Name: AUTO OUTLET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO OUTLET 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: 24 Mar 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000030474
FEI/EIN Number 593658764

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

Address: 10572 SEMINOLE BLVD., LARGO, FL, 33778
Mail Address: 10572 SEMINOLE BLVD., LARGO, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHALON MICHAEL R Vice President 16104 3RD ST. E., REDINGTON BEACH, FL, 33708
WHALON MICHAEL R President 16104 3RD ST. E., REDINGTON BEACH, FL, 33708
WHALON MICHAEL R Secretary 16104 3RD ST. E., REDINGTON BEACH, FL, 33708
WHALON MICHAEL R Treasurer 16104 3RD ST. E., REDINGTON BEACH, FL, 33708
WHALON MICHAEL R Agent 10572 SEMINOLE BLVD., LARGO, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 10572 SEMINOLE BLVD., LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2007-02-20 10572 SEMINOLE BLVD., LARGO, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-20 10572 SEMINOLE BLVD., LARGO, FL 33778 -
CANCEL ADM DISS/REV 2005-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-04-29 WHALON, MICHAEL R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000389202 ACTIVE 1000000032719 PINELLAS 2006-08-22 2030-03-10 $ 1,246.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000196052 ACTIVE 1000000020140 14802 1347 2005-12-13 2025-12-21 $ 11,977.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-23
Off/Dir Resignation 2003-10-22
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-29
Domestic Profit 2000-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State