Search icon

LUTZ PERFORMANCE AUTOMOTIVE INC. - Florida Company Profile

Company Details

Entity Name: LUTZ PERFORMANCE AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUTZ PERFORMANCE AUTOMOTIVE 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: 27 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000147061
FEI/EIN Number 205943272

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

Address: 17604 US41 N UNIT 1, LUTZ, FL, 33548, US
Mail Address: 17604 US41 N UNIT 1, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONGLETON GEORGE F Director 17604 US41 N UNIT 1, LUTZ, FL, 33548
CONGLETON GEORGE F President 17604 US41 N UNIT 1, LUTZ, FL, 33548
CONGLETON ANDREW G Vice President 17604 US41 N UNIT 1, LUTZ, FL, 33548
CONGLETON LAURA A Secretary 17604 US41 N UNIT 1, LUTZ, FL, 33548
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000195185 TERMINATED 1000000208970 HILLSBOROU 2011-03-22 2031-03-30 $ 3,314.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000326162 TERMINATED 1000000156881 HILLSBOROU 2010-01-07 2030-02-16 $ 5,427.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000326204 TERMINATED 1000000156889 HILLSBOROU 2010-01-07 2030-02-16 $ 1,134.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000249778 TERMINATED 1000000143224 HILLSBOROU 2009-10-13 2030-02-16 $ 4,182.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000701846 TERMINATED 1000000109610 019087 000797 2009-02-06 2029-02-18 $ 5,098.25 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 2008-04-25
ANNUAL REPORT 2007-03-06
Domestic Profit 2006-11-27

Date of last update: 01 May 2025

Sources: Florida Department of State