Search icon

TAMPA BAY AUTO EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY AUTO EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY AUTO EXCHANGE, 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 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000157270
FEI/EIN Number 562639711

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

Address: 1205 US HIGHWAY 19, HOLIDAY, FL, 34691, US
Mail Address: 4 IDLEWILDE DRIVE, SAFETY HARBOR, FL, 34695
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE ROBERT Director 1205 US HWY 19, HOLIDAY, FL, 34691
KANE ROBERT President 1205 US HWY 19, HOLIDAY, FL, 34691
KANE ROBERT Agent 1205 US HWY 19, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2008-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-23 1205 US HIGHWAY 19, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2008-12-23 1205 US HIGHWAY 19, HOLIDAY, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-23 1205 US HWY 19, HOLIDAY, FL 34691 -
AMENDMENT 2008-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000386123 TERMINATED 1000000219089 PASCO 2011-06-13 2031-06-22 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000364148 TERMINATED 1000000161307 PASCO 2010-02-15 2030-02-24 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-27
Amendment 2008-12-23
Amendment 2008-08-15
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-19
Domestic Profit 2006-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State