Search icon

T K K AUTO SALES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: T K K AUTO SALES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T K K AUTO SALES, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P00000100592
FEI/EIN Number 593680657

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

Address: 112 Lane Ave. South, JACKSONVILLE, FL, 32254, US
Mail Address: 112 Lane Ave. South, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE YVONNE C Vice President PO BOX 1953, LAKE CITY, FL, 32056
WHITE YVONNE C Secretary PO BOX 1953, LAKE CITY, FL, 32056
WHITE YVONNE C Treasurer PO BOX 1953, LAKE CITY, FL, 32056
WHITE DARYL L Director 8744 Bandera Cir. N., JACKSONVILLE, FL, 32244
WHITE YVONNE C Agent 112 N.E. ALPHA TERRACE, LAKE CITY, FL, 32055
WHITE DARYL L President 8744 Bandera Cir. N., JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 112 Lane Ave. South, Suite 2, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2022-05-19 112 Lane Ave. South, Suite 2, JACKSONVILLE, FL 32254 -
CANCEL ADM DISS/REV 2010-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-10 - -
REGISTERED AGENT NAME CHANGED 2008-04-10 WHITE, YVONNE C -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 112 N.E. ALPHA TERRACE, LAKE CITY, FL 32055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000258981 ACTIVE 1000000055681 14109 1654 2007-07-30 2027-08-15 $ 3,921.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000078682 TERMINATED 1000000055680 14109 1655 2007-07-30 2029-01-22 $ 1,700.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000318195 ACTIVE 1000000055680 14109 1655 2007-07-30 2029-01-28 $ 1,700.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J07000003494 ACTIVE 1000000039212 13716 920 2006-12-21 2027-01-03 $ 2,333.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000024237 TERMINATED 1000000022271 13035 452 2006-01-26 2011-02-01 $ 38,753.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State