Search icon

168 AUTO SERVICES INC - Florida Company Profile

Company Details

Entity Name: 168 AUTO SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

168 AUTO SERVICES 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: 01 Mar 2010 (15 years ago)
Date of dissolution: 11 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (5 months ago)
Document Number: P10000018149
FEI/EIN Number NOT APPLICABLE

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

Address: 4710 E Broadway AVE, Tampa, FL, 33605, US
Mail Address: 1435 HURLEY POND LN, VALRICO, FL, 33596, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN YING KUO President 4710 E Broadway AVE, Tampa, FL, 33605
CHENG PEI FEN Agent 1435 HURLEY POND LN, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-28 4710 E Broadway AVE, suite c, Tampa, FL 33605 -
REINSTATEMENT 2013-04-02 - -
CHANGE OF MAILING ADDRESS 2013-04-02 4710 E Broadway AVE, suite c, Tampa, FL 33605 -
REGISTERED AGENT NAME CHANGED 2013-04-02 CHENG, PEI FEN -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 1435 HURLEY POND LN, VALRICO, FL 33596 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2017-04-17

Date of last update: 03 May 2025

Sources: Florida Department of State