Search icon

AMERICAN AUTO REPAIR & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN AUTO REPAIR & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN AUTO REPAIR & SERVICE, 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: 03 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000018948
FEI/EIN Number 352378845

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

Address: 903 S. WOODROE WILSON DR, PLANT CITY, FL, 33563-9358, US
Mail Address: C/O DERMOTT TRACEY, CPA, 11321 N. OLA AVENUE, TAMPA, FL, 33612, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL ELBERTA J Secretary 1932 SEAN WOOD CIRCLE, BRANDON, FL, 33510
SANDERS MICHAEL D President 1919 MAY ST, BRANDON, FL, 33510
POWELL ELBERTA J Vice President 1932 SEAN WOOD CIRCLE, BRANDON, FL, 33510
TRACEY DERMOTT J Agent 11321 N. OLA AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-04 - -
CHANGE OF MAILING ADDRESS 2012-01-04 903 S. WOODROE WILSON DR, PLANT CITY, FL 33563-9358 -
REGISTERED AGENT NAME CHANGED 2012-01-04 TRACEY, DERMOTT J -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 11321 N. OLA AVENUE, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000519406 ACTIVE 1000000277547 LEON 2013-03-04 2033-03-06 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000546656 ACTIVE 1000000476970 HILLSBOROU 2013-02-26 2033-03-06 $ 9,110.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000331307 ACTIVE 1000000473309 HILLSBOROU 2013-01-30 2033-02-06 $ 1,952.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000460189 TERMINATED 1000000449071 ORANGE 2013-01-30 2023-02-20 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000415647 TERMINATED 1000000449080 MIAMI-DADE 2013-01-25 2033-02-13 $ 1,542.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000566814 ACTIVE 1000000449068 HILLSBOROU 2013-01-07 2036-09-09 $ 87.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000155334 ACTIVE 1000000449067 HILLSBOROU 2013-01-07 2033-01-16 $ 6,770.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000455892 ACTIVE 1000000277483 HILLSBOROU 2012-05-25 2032-05-30 $ 5,283.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000560742 ACTIVE 1000000277484 HILLSBOROU 2012-05-25 2036-09-09 $ 81.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000277017 TERMINATED 1000000214044 HILLSBOROU 2011-05-02 2021-05-04 $ 579.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2012-01-04
Domestic Profit 2010-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State