Search icon

GIRVAN'S MOBILE AUTOMOTIVE CORP - Florida Company Profile

Company Details

Entity Name: GIRVAN'S MOBILE AUTOMOTIVE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIRVAN'S MOBILE AUTOMOTIVE CORP 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: 07 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000024837
FEI/EIN Number 262252306

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

Address: 1209 OLD HOPEWELL ROAD, UNITS B3 & B4, TAMPA, FL, 33619, US
Mail Address: 10403 SEDGEBROOK DRIVE, PHG, RIVERVIEW, FL, 33569, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOPIE GIRVAN C President 10403 SEDGEBROOK DRIVE, REIVERVIEW, FL, 33569
GOPIE CAROLINE J Secretary 10403 SEDGEBROOK DRIVE, RIVERVIEW, FL, 33569
GOPIE CAROLINE J Treasurer 10403 SEDGEBROOK DRIVE, RIVERVIEW, FL, 33569
GOPIE GIRVAN C Agent 10403 SEDGEBROOK DRIVE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2009-04-22 1209 OLD HOPEWELL ROAD, UNITS B3 & B4, TAMPA, FL 33619 -
NAME CHANGE AMENDMENT 2008-03-17 GIRVAN'S MOBILE AUTOMOTIVE CORP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000326503 TERMINATED 1000000590621 HILLSBOROU 2014-03-05 2034-03-13 $ 2,198.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J13001836064 TERMINATED 1000000564579 HILLSBOROU 2013-12-16 2033-12-26 $ 1,523.72 STATE OF FLORIDA0059621
J13000318916 TERMINATED 1000000462503 HILLSBOROU 2013-01-30 2033-02-06 $ 2,669.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10001135406 TERMINATED 1000000197698 HILLSBOROU 2010-12-15 2030-12-22 $ 3,772.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000851474 TERMINATED 1000000184488 HILLSBOROU 2010-08-10 2020-08-18 $ 641.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000722360 TERMINATED 1000000175897 HILLSBOROU 2010-06-08 2030-07-07 $ 3,320.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000306974 TERMINATED 1000000153487 HILLSBOROU 2009-12-16 2030-02-16 $ 324.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-22
Name Change 2008-03-17
Domestic Profit 2008-03-07

Date of last update: 03 May 2025

Sources: Florida Department of State