Search icon

HOMETOWN AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: HOMETOWN AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMETOWN AUTO SALES, 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: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000044122
FEI/EIN Number 651012296

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

Address: 2746 FOWLER ST, FT. MYERS, FL, 33901
Mail Address: 902 SW 6TH PL, CAPE CORAL, FL, 33991
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITAKER BRUCE President 902 SW 6TH PLACE, CAPE CORAL, FL, 33991
WHITAKER DENISE Secretary 902 SW 6TH PLACE, CAPE CORAL, FL, 33991
WHITAKER BRUCE Agent 902 SW 6TH PLACE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 2746 FOWLER ST, FT. MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2003-04-28 2746 FOWLER ST, FT. MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 902 SW 6TH PLACE, CAPE CORAL, FL 33991 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000345084 ACTIVE 1000000903775 LEE 2022-07-05 2042-07-20 $ 41,108.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000054079 ACTIVE 1000000034511 LEE 2006-09-25 2030-02-14 $ 70,019.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J05900019971 LAPSED 2005SC4973NC CTY CRT IN&FOR SARASOTA CTY 2005-11-08 2010-12-02 $5271.68 CLEAR CHANNEL BROADCASTING, INC., 13320 METRO PARKWAY, SUITE 1, FORT MYERS, FL 33912

Documents

Name Date
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-26
REINSTATEMENT 2003-04-28
ANNUAL REPORT 2001-01-31
Domestic Profit 2000-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State