Search icon

ADVANCED AUTOMOTIVE & BOAT RECONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED AUTOMOTIVE & BOAT RECONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED AUTOMOTIVE & BOAT RECONDITIONING, 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: 11 Jun 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000057535
FEI/EIN Number 593731701

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

Address: 201 N ALTERNATE 19, TARPON SPRINGS, FL, 34689
Mail Address: 201 N ALTERNATE 19, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFER MICHAEL C President 201 N ALTERNATE 19, TARPON SPRINGS, FL, 34689
SHAFER MICHAEL C Secretary 201 N ALTERNATE 19, TARPON SPRINGS, FL, 34689
SHAFER MICHAEL C Treasurer 201 N ALTERNATE 19, TARPON SPRINGS, FL, 34689
PAPALEO DOMINICK Vice President 201 N ALTERNATE 19, TARPON SPRINGS, FL, 34689
PAPALEO DOMINICK Director 201 N ALTERNATE 19, TARPON SPRINGS, FL, 34689
SHAFER MICHAEL C Agent 201 N ALTERNATE 19, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-05 201 N ALTERNATE 19, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-05 201 N ALTERNATE 19, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2004-03-05 201 N ALTERNATE 19, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2004-03-05 SHAFER, MICHAEL C -
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
J16000746317 ACTIVE 1000000033093 PINELLAS 2006-08-30 2036-11-23 $ 20,016.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2004-03-05
Domestic Profit 2001-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State