Search icon

S&B AUTO AND TRUCK CENTER, INC. - Florida Company Profile

Company Details

Entity Name: S&B AUTO AND TRUCK CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&B AUTO AND TRUCK CENTER, 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: 23 Nov 2009 (15 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: P09000095599
FEI/EIN Number 271381786

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

Address: 2101 STARKEY RD., UNIT M-5, LARGO, FL, 33771, US
Mail Address: 2101 STARKEY RD., UNIT M-5, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYCE SEAN M President 2101 STARKEY RD., UNIT M-5, LARGO, FL, 33771
JOYCE SEAN M Agent 2101 STARKEY RD., UNIT M-5, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2101 STARKEY RD., UNIT M-5, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2011-04-29 2101 STARKEY RD., UNIT M-5, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2101 STARKEY RD., UNIT M-5, LARGO, FL 33771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000490490 TERMINATED 1000000788821 PINELLAS 2018-07-02 2038-07-11 $ 773.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000490623 TERMINATED 1000000788895 PINELLAS 2018-07-02 2038-07-11 $ 299.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000201517 TERMINATED 1000000782518 PINELLAS 2018-05-17 2038-05-23 $ 10,278.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000201525 TERMINATED 1000000782525 PINELLAS 2018-05-17 2028-05-23 $ 744.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000508681 TERMINATED 1000000754728 PINELLAS 2017-08-23 2037-08-31 $ 3,616.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000464240 TERMINATED 1000000752505 PINELLAS 2017-08-02 2037-08-11 $ 2,676.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000268930 TERMINATED 1000000742400 PINELLAS 2017-05-03 2037-05-11 $ 1,489.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000241184 TERMINATED 1000000741476 PINELLAS 2017-04-24 2037-04-26 $ 3,540.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-27
ADDRESS CHANGE 2009-12-11
Domestic Profit 2009-11-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State