Search icon

KING'S AUTO SPA, INC. - Florida Company Profile

Company Details

Entity Name: KING'S AUTO SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING'S 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: 05 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000118742
FEI/EIN Number 200386606

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

Address: USPS BX 15285, Sarasota, FL, 34277, US
Mail Address: PO BOX 15285, SARASOTA, FL, 34277
ZIP code: 34277
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILL JOHN President PO BOX 15285, SARASOTA, FL, 34277
HAMILL JOHN Secretary PO BOX 15285, SARASOTA, FL, 34277
HAMILL JOHN Director PO BOX 15285, SARASOTA, FL, 34277
HAMILL JOHN Agent USPS BX 15285, Sarasota, FL, 34277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 USPS BX 15285, Sarasota, FL 34277 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 USPS BX 15285, Sarasota, FL 34277 -
CHANGE OF MAILING ADDRESS 2006-02-04 USPS BX 15285, Sarasota, FL 34277 -
REGISTERED AGENT NAME CHANGED 2005-09-30 HAMILL, JOHN -
AMENDMENT 2005-09-15 - -
REINSTATEMENT 2003-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000397007 TERMINATED 1000000163276 LEE 2010-03-03 2030-03-10 $ 15,902.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000397015 TERMINATED 1000000163277 LEE 2010-03-03 2030-03-10 $ 33,115.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10001009833 TERMINATED 100000016327 LEE 2010-03-03 2030-10-27 $ 337.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-06-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State