Entity Name: | CHUCK'S AUTOMOTIVE SERVICE MINNEOLA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHUCK'S AUTOMOTIVE SERVICE MINNEOLA, 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: | 03 Mar 2003 (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: | P03000025080 |
FEI/EIN Number |
550821984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 SOUTH US HIGHWAY 27, MINNEOLA, FL, 34715, US |
Mail Address: | 411 SOUTH US HIGHWAY 27, CLERMONT, FL, 34711, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIEMEYER CHARLES H | Director | 411 SOUTH US HIGHWAY 27, CLERMONT, FL, 34711 |
NIEMEYER CHARLES H | Agent | 411 SOUTH US HIGHWAY 27, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 411 SOUTH US HIGHWAY 27, MINNEOLA, FL 34715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 411 SOUTH US HIGHWAY 27, MINNEOLA, FL 34715 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | NIEMEYER, CHARLES H | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-04 |
REINSTATEMENT | 2015-10-26 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-21 |
REINSTATEMENT | 2011-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6444148409 | 2021-02-10 | 0491 | PPS | 411 S Highway 27, Minneola, FL, 34715-1924 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3733317310 | 2020-04-29 | 0491 | PPP | 411 South US Hwy 27, CLERMONT, FL, 34715-1924 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State