Search icon

KEY LARGO AUTO & TIRE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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