Search icon

TNT AUTO SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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