Entity Name: | KEY LARGO AUTO & TIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEY LARGO AUTO & TIRE, 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: | 10 Sep 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P04000128486 |
FEI/EIN Number |
550885673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104505 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
Mail Address: | 104505 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOULD ROBERT | President | 104505 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
GOULD ROBERT | Vice President | 104505 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
GOULD ROBERT | Agent | 104505 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2015-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 104505 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 104505 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 104505 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2005-10-11 | GOULD, ROBERT | - |
REINSTATEMENT | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2005-08-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001111372 | TERMINATED | 1000000691401 | PALM BEACH | 2015-08-26 | 2025-12-14 | $ 531.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000856423 | TERMINATED | 1000000686594 | MONROE | 2015-07-15 | 2035-08-20 | $ 6,471.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14001151363 | TERMINATED | 1000000639591 | HILLSBOROU | 2014-08-25 | 2034-12-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000739713 | TERMINATED | 1000000629595 | MONROE | 2014-05-22 | 2034-06-17 | $ 1,964.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10001010732 | TERMINATED | 1000000178170 | MONROE | 2010-07-08 | 2030-10-27 | $ 18,521.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
Reinstatement | 2015-10-01 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State