Search icon

PLEWIS AUTOMOTIVE, INC - Florida Company Profile

Company Details

Entity Name: PLEWIS AUTOMOTIVE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLEWIS AUTOMOTIVE, 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: 14 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000028011
FEI/EIN Number 900053263

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

Address: 19134 Fern Meadow Loop, Lutz, FL, 33558, US
Mail Address: 19134 Fern Meadow Loop, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS PETER H President 19134 Fern Meadow Loop, Lutz, FL, 33558
LEWIS, PETER H Agent 19134 Fern Meadow Loop, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-12 19134 Fern Meadow Loop, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-12 19134 Fern Meadow Loop, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2014-06-12 19134 Fern Meadow Loop, Lutz, FL 33558 -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-06-12
REINSTATEMENT 2013-10-04
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-02-10
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State