Search icon

OAK PLACE AUTO BODY SHOP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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