Search icon

MARTY SMITH AUTO & RV REPAIR INC - Florida Company Profile

Company Details

Entity Name: MARTY SMITH AUTO & RV REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTY SMITH AUTO & RV REPAIR 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: 20 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000104477
FEI/EIN Number 710868333

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

Address: 5139 SOUTH RD, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5139 SOUTH RD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARTY J President 5139 SOUTH RD, NEW PORT RICHEY, FL, 34652
SMITH MARTY J Treasurer 5139 SOUTH RD, NEW PORT RICHEY, FL, 34652
SMITH Marty J Secretary 5139 SOUTH RD, NEW PORT RICHEY, FL, 34652
SMITH MARTY J Agent 5139 SOUTH RD, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000117450 SMITH COLLISION SERVICES EXPIRED 2013-12-03 2018-12-31 - 5139 SOUTH RD., NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000713319 TERMINATED 2014CA001621CAAXWS 6TH CIRCUIT, PASCO COUNTY 2015-06-12 2020-06-29 $359,130.60 WELLS FARGO BANK, N.A., TWO WELLS FARGO CENTER, T-30, 301 SOUTH TRYON ST., CHARLOTTE, NC 28282

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-07-09
Domestic Profit 2007-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State