Search icon

THE AUTOMOTIVE SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: THE AUTOMOTIVE SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AUTOMOTIVE SPECIALISTS, 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: 04 Oct 2002 (23 years ago)
Date of dissolution: 27 Sep 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Sep 2007 (18 years ago)
Document Number: P02000118849
FEI/EIN Number 611437900

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

Address: 485 CONE RD., MERRITT ISLAND, FL, 32952
Mail Address: 485 CONE RD., MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNY TAMMY M President 485 CONE RD., MERRITT ISLAND, FL, 32952
KENNY NEMROD A Vice President 485 CONE RD., MERRITT ISLAND, FL, 32952
ORENCZAK NOAH P Secretary 1709 LA MARCHE DR., COCOA, FL, 32926
KENNY NEMROD Agent 485 CONE RD., MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CONVERSION 2007-09-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L07000099236. CONVERSION NUMBER 700000068677
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 485 CONE RD., MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2006-01-12 485 CONE RD., MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 485 CONE RD., MERRITT ISLAND, FL 32952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000752294 TERMINATED 1000000102754 5903 827 2008-12-16 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000172899 TERMINATED 1000000097324 5903 834 2008-12-16 2029-01-22 $ 2,816.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000172907 TERMINATED 1000000097325 5903 835 2008-12-16 2029-01-22 $ 120.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000209907 TERMINATED 1000000102754 5903 827 2008-12-16 2029-01-22 $ 220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000408632 ACTIVE 1000000097324 5903 834 2008-12-16 2029-01-28 $ 2,816.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000408640 ACTIVE 1000000097325 5903 835 2008-12-16 2029-01-28 $ 120.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000446061 ACTIVE 1000000102754 5903 827 2008-12-16 2029-01-28 $ 220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000527621 TERMINATED 1000000102754 5903 827 2008-12-16 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000602200 TERMINATED 1000000102754 5903 827 2008-12-16 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000677186 TERMINATED 1000000102754 5903 827 2008-12-16 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-02-13
Domestic Profit 2002-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State