Search icon

STEVES AUTOMART INC. - Florida Company Profile

Company Details

Entity Name: STEVES AUTOMART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVES AUTOMART 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: 04 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000001754
FEI/EIN Number 204034207

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

Address: 1306 W CANAL ST, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 1306 W CANAL, `, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AILES STEVE Director 510 LIVE OAK, EDGEWATER, FL, 32132
AILES STEVE Agent 510 LIVE OAK, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-22 - -
CHANGE OF MAILING ADDRESS 2008-10-22 1306 W CANAL ST, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-22 1306 W CANAL ST, NEW SMYRNA BEACH, FL 32168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-01-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000822253 TERMINATED 1000000112196 6325 4682 2009-02-24 2029-03-05 $ 5,576.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000192824 ACTIVE 1000000080847 6236 3836 2008-05-30 2028-06-11 $ 10,971.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000068719 TERMINATED 1000000072771 6194 1941 2008-02-19 2028-02-27 $ 8,549.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2009-04-01
REINSTATEMENT 2008-10-22
REINSTATEMENT 2007-11-28
Amendment 2006-01-27
Domestic Profit 2006-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State