Entity Name: | AUTO SUPPLY OF PORT ST. LUCIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTO SUPPLY OF PORT ST. LUCIE, 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: | 19 Nov 2007 (17 years ago) |
Date of dissolution: | 16 Aug 2017 (8 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Aug 2017 (8 years ago) |
Document Number: | P07000124983 |
FEI/EIN Number |
261580399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 745 SE MONTEREY ROAD, STUART, FL, 34994 |
Address: | 1974 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34984 |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLOAT A. WAYNE | Director | 745 SE MONTEREY ROAD, STUART, FL, 34994 |
SLOAT GARY C | Director | 745 SE MONTEREY ROAD, STUART, FL, 34994 |
GABANY JOSEPH | Treasurer | 1625 SE A ROSO BLVD, PORT SAINT LUCIE, FL, 34984 |
SLOAT A. WAYNE | Agent | 745 SE MONTEREY ROAD, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-08-16 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L17000175350. CONVERSION NUMBER 700000173687 |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-11 | 1974 SW BILTMORE ST, PORT SAINT LUCIE, FL 34984 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-01-22 |
ANNUAL REPORT | 2008-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State