Search icon

AUTOMOTIVE PAINT & SUPPLY CO. OF LEESBURG, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE PAINT & SUPPLY CO. OF LEESBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE PAINT & SUPPLY CO. OF LEESBURG, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Apr 2009 (16 years ago)
Document Number: P05000137718
FEI/EIN Number 208439838

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

Mail Address: 2640 NW 10 STREET, OCALA, FL, 34475
Address: 109 N THOMAS AVE, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KATHY F Agent 251 NE 49 STREET, OCALA, FL, 34479
SMITH KATHY F Director 251 NE 49 STREET, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-23 109 N THOMAS AVE, LEESBURG, FL 34748 -
NAME CHANGE AMENDMENT 2009-04-23 AUTOMOTIVE PAINT & SUPPLY CO. OF LEESBURG, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 109 N THOMAS AVE, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 251 NE 49 STREET, OCALA, FL 34479 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State