Search icon

SOFT TOUCH AUTO SPA, INC. - Florida Company Profile

Company Details

Entity Name: SOFT TOUCH AUTO SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFT TOUCH AUTO SPA, 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: 13 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000052737
FEI/EIN Number 020591698

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

Address: 400 N W AVE L, BELLE GLADE, FL, 33430
Mail Address: 657 TABIT ROAD, BELLE GLADE, FL, 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRYMAN BARTON President 657 TABIT ROAD, BELLE GLADE, FL, 33430
PERRYMAN BARTON T Agent 657 TABIT ROAD, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-03-07 400 N W AVE L, BELLE GLADE, FL 33430 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 657 TABIT ROAD, BELLE GLADE, FL 33430 -
CANCEL ADM DISS/REV 2004-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-10 400 N W AVE L, BELLE GLADE, FL 33430 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State