Search icon

FREEPORT AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FREEPORT AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREEPORT AUTO CENTER, 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: 03 Apr 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000035027
FEI/EIN Number 593637071

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

Address: 17404 HWY 331 SOUTH, FREEPORT, FL, 32439
Mail Address: PO BOX 748, FREEPORT, FL, 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE JAMES H President 17404 HWY 331 SOUTH, FREEPORT, FL, 32439
POPE JAMES C Vice President 17404 HWY 331 SOUTH, FREEPORT, FL, 32439
POPE JAMES H Agent 17404 HWY 331 SOUTH, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-05-07 - -
CHANGE OF MAILING ADDRESS 2004-05-07 17404 HWY 331 SOUTH, FREEPORT, FL 32439 -
REGISTERED AGENT NAME CHANGED 2004-05-07 POPE, JAMES H -
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 17404 HWY 331 SOUTH, FREEPORT, FL 32439 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000031721 ACTIVE 1000000010573 2656 2930 2005-03-02 2025-03-09 $ 68,697.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W 15TH ST STE A, PANAMA CITY FL324012238
J03000247397 LAPSED 1000000001336 2533 1912 2003-08-25 2023-08-27 $ 36,175.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W 15TH ST STE A, PANAMA CITY FL324012238
J02000284251 LAPSED 01020820018 02416 00545 2002-07-02 2022-07-17 $ 39,997.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W. 15TH STREET, PANAMA CITY, FL 324012238

Documents

Name Date
ANNUAL REPORT 2005-01-18
REINSTATEMENT 2004-05-07
Domestic Profit 2000-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State