Search icon

T&W AUTO REPAIR & SALES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
RIVERA ANTONIO President 1736 CANOE DR., LUTZ, FL, 33559
RIVERA ANTONIO Agent 1736 CANOE DR., LUTZ,, FL, 33559

Events

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 -

Debts

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

Documents

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