Search icon

GUARANTEED AUTO, INC. - Florida Company Profile

Company Details

Entity Name: GUARANTEED AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUARANTEED AUTO, 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 Nov 2007 (17 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: P07000120127
FEI/EIN Number 770703700

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

Address: 8501 66th Street N, Pinellas Park, FL, 33781, US
Mail Address: 8501 66th Street N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINANCIAL MANAGEMENT SERVICES LLC Agent -
Vaughan Robert L Vice President 8501 66th Street N, Pinellas Park, FL, 33781
Boebert Patrick President 8501 66th Street N, Pinellas PArk, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-14 Financial Management Services -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 3001 48th Terr SW, Naples, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 8501 66th Street N, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2016-01-07 8501 66th Street N, Pinellas Park, FL 33781 -
REINSTATEMENT 2014-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001281568 TERMINATED 1000000519759 PINELLAS 2013-08-01 2033-08-16 $ 1,127.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13001244962 TERMINATED 1000000518867 PINELLAS 2013-07-31 2033-08-07 $ 672.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13001245159 TERMINATED 1000000519023 PINELLAS 2013-07-31 2033-08-07 $ 596.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13001244970 TERMINATED 1000000518869 PINELLAS 2013-07-31 2023-08-07 $ 448.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000827205 TERMINATED 1000000496463 PINELLAS 2013-04-17 2033-04-24 $ 3,402.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000470733 TERMINATED 1000000475868 PINELLAS 2013-02-13 2023-02-20 $ 461.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000433840 TERMINATED 1000000276056 PINELLAS 2012-05-14 2032-05-23 $ 3,814.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000802079 TERMINATED 1000000242724 PINELLAS 2011-12-02 2031-12-07 $ 809.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000162763 TERMINATED 1000000207198 PINELLAS 2011-03-08 2021-03-16 $ 3,079.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-04-09
AMENDED ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-04-15
ANNUAL REPORT 2012-10-03
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2012-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State