Entity Name: | OAK PLACE AUTO BODY SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OAK PLACE AUTO BODY SHOP, 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: | 12 Jan 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P04000012254 |
FEI/EIN Number |
841641898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 630 OAK PLACE, SUITE P, PORT ORANGE, FL, 32127 |
Mail Address: | 630 OAK PLACE, SUITE P, PORT ORANGE, FL, 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADGETT SAM H | Director | 5356 LANDIS AVENUE, PORT ORANGE, FL, 32127 |
LILLY JAMES D | Director | 218 HERBERT STREET, PORT ORANGE, FL, 32119 |
PADGETT SAM H | Agent | 630 OAK PLACE P, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-06-24 | PADGETT, SAM H | - |
CANCEL ADM DISS/REV | 2005-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000054573 | TERMINATED | 1000000647613 | VOLUSIA | 2014-11-26 | 2035-01-08 | $ 1,533.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13001790972 | TERMINATED | 1000000554126 | VOLUSIA | 2013-11-22 | 2033-12-26 | $ 1,044.42 | STATE OF FLORIDA0131063 |
J13001456756 | TERMINATED | 1000000527211 | VOLUSIA | 2013-09-06 | 2033-10-03 | $ 431.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13000033283 | TERMINATED | 1000000409974 | VOLUSIA | 2012-12-03 | 2033-01-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J12000609027 | TERMINATED | 1000000327714 | VOLUSIA | 2012-09-04 | 2032-09-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-06-24 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-06-14 |
REINSTATEMENT | 2005-10-20 |
Domestic Profit | 2004-01-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State