Search icon

KNAPPY'S AUTO CENTER INC. - Florida Company Profile

Company Details

Entity Name: KNAPPY'S AUTO CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNAPPY'S AUTO CENTER 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: 01 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000157512
FEI/EIN Number 841696364

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

Mail Address: PO BOX 260502, TAMPA, FL, 33685, US
Address: 1112 US HIGHWAY 19, HOLIDAY, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORTORELLO JOHN V Chief Financial Officer 4822 BONITA VISTA DR, TAMPA, FL, 33634
KNAPP STEPHANIE M Vice President 8944 MARIGOLD DRIVE, NEW PORT RICHEY, FL, 34654
SMITH THOMAS B President 9506 DRAKEMILL CT, TAMPA, FL, 33615
KNAPP CHRISTOPHER Vice President 8944 MARIGOLD DRIVE, NEW PORT RICHEY, FL, 34654
TORTORELLO JOHN V Agent 4822 BONITA VISTA DR, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-27 1112 US HIGHWAY 19, HOLIDAY, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-27 4822 BONITA VISTA DR, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2012-01-27 TORTORELLO, JOHN V -
AMENDMENT 2011-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-23 1112 US HIGHWAY 19, HOLIDAY, FL 34691 -
CANCEL ADM DISS/REV 2007-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000817984 TERMINATED 1000000400721 PASCO 2012-10-16 2032-10-31 $ 5,135.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000486657 TERMINATED 1000000358036 PASCO 2012-06-07 2032-06-13 $ 1,203.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000218108 TERMINATED 1000000083518 7867 414 2008-06-23 2028-07-02 $ 1,909.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2012-01-27
Amendment 2011-09-06
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2008-01-03
REINSTATEMENT 2007-01-08
Amendment 2005-12-27
Domestic Profit 2005-12-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State