Entity Name: | TNT AUTO SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TNT AUTO SERVICE, 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: | 28 Oct 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P04000149564 |
FEI/EIN Number |
900560393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1749 DREW ST., CLEARWATER, FL, 33755 |
Mail Address: | 1749 DREW ST., CLEARWATER, FL, 33755 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGELES TOMAS G | President | 1670 S. FREDERICA AVE., CLEARWATER, FL, 33756 |
ANGELES TOMAS G | Agent | 1670 S. FREDERICA AVE., CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 1749 DREW ST., CLEARWATER, FL 33755 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 1749 DREW ST., CLEARWATER, FL 33755 | - |
NAME CHANGE AMENDMENT | 2007-12-20 | TNT AUTO SERVICE, INC. | - |
NAME CHANGE AMENDMENT | 2007-11-26 | TNT AUTO REPAIR SERVICE, INC. | - |
CANCEL ADM DISS/REV | 2007-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001348888 | ACTIVE | 1000000521996 | PINELLAS | 2013-08-14 | 2033-09-05 | $ 2,056.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634 |
J16000763171 | ACTIVE | 1000000048759 | PINELLAS | 2007-04-30 | 2036-12-08 | $ 191.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-05-19 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-29 |
Name Change | 2007-12-20 |
Name Change | 2007-11-26 |
REINSTATEMENT | 2007-11-12 |
ANNUAL REPORT | 2006-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State