Search icon

AUTOMOTIVE SPA & DETAIL, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE SPA & DETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE SPA & DETAIL, 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: 01 May 2000 (25 years ago)
Date of dissolution: 18 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2021 (4 years ago)
Document Number: P00000043715
FEI/EIN Number 593651221

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

Address: 5443 Parkside Villas Dr, Saint Petersburg, FL, 33709, US
Mail Address: 5443 Parkside Villas Dr, Saint Petersburg, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duque Gerardo M President 5443 Parkside Villas Dr, Saint Petersburg, FL, 33709
DUQUE GERARDO M Agent 5443 Parkside Villas Dr, Saint Petersburg, FL, 33709

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 5443 Parkside Villas Dr, Saint Petersburg, FL 33709 -
CHANGE OF MAILING ADDRESS 2020-06-24 5443 Parkside Villas Dr, Saint Petersburg, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 5443 Parkside Villas Dr, Saint Petersburg, FL 33709 -
REGISTERED AGENT NAME CHANGED 2005-04-26 DUQUE, GERARDO M -
AMENDMENT 2004-05-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-18
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-05-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State