Search icon

AUTO RESTORATION DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: AUTO RESTORATION DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO RESTORATION DEPOT, 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 25 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2015 (10 years ago)
Document Number: P05000058217
FEI/EIN Number 202709153

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 122 S 8TH AVE, WAUCHULA, FL, 33873, US
Address: 122 SOUTH 8TH AVE, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LODER DALE President 122 SOUTH 8TH AVENUE, WAUCHULA, FL, 33873
LODER DALE J Agent 122 SOUTH 8TH AVE, WAUCHULA, FL, 33873
SHAW AUDREY Secretary 11990 104TH AVE N, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-25 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 122 SOUTH 8TH AVE, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 2011-03-01 122 SOUTH 8TH AVE, WAUCHULA, FL 33873 -
REGISTERED AGENT NAME CHANGED 2010-02-02 LODER, DALE J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-25
REINSTATEMENT 2014-04-30
ANNUAL REPORT 2012-05-01
Amendment 2011-10-17
ANNUAL REPORT 2011-03-01
Off/Dir Resignation 2010-11-22
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State