Entity Name: | T&W AUTO REPAIR & SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T&W AUTO REPAIR & SALES, 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: | 02 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P06000030564 |
FEI/EIN Number |
204447350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10105 N. FLORIDA AVE., TAMPA, FL, 33612 |
Mail Address: | 10105 N. FLORIDA AVE., TAMPA, FL, 33612 |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA ANTONIO | President | 1736 CANOE DR., LUTZ, FL, 33559 |
RIVERA ANTONIO | Agent | 1736 CANOE DR., LUTZ,, FL, 33559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2017-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-10 | RIVERA, ANTONIO | - |
REINSTATEMENT | 2012-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-10 | 1736 CANOE DR., LUTZ,, FL 33559 | - |
REINSTATEMENT | 2011-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-11 | 10105 N. FLORIDA AVE., TAMPA, FL 33612 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000639854 | ACTIVE | 1000000841468 | HILLSBOROU | 2019-09-20 | 2039-09-25 | $ 361.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000379162 | ACTIVE | 1000000827359 | HILLSBOROU | 2019-05-20 | 2039-05-29 | $ 22,509.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000667444 | TERMINATED | 1000000798206 | HILLSBOROU | 2018-09-22 | 2028-09-26 | $ 455.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J12001080376 | TERMINATED | 1000000328670 | HILLSBOROU | 2012-12-20 | 2022-12-28 | $ 1,006.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-20 |
Amendment | 2017-05-01 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-04-10 |
REINSTATEMENT | 2012-10-17 |
REINSTATEMENT | 2011-10-10 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State