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 |
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 |
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 | - | - |
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 |
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