Search icon

LMS AUTO, INC. - Florida Company Profile

Company Details

Entity Name: LMS AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LMS AUTO, 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: 29 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000038027
Address: 1137 US HWY 19, HOLIDAY, FL, 34691
Mail Address: 1137 US HWY 19, HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASS ROBERT A President 2668 MEGAN CT, PALM HARBOR, FL, 34684
CASS ROBERT A Director 2668 MEGAN CT, PALM HARBOR, FL, 34684
CASS KIMBERLY Vice President 2668 MEGAN CT, PALM HARBOR, FL, 34684
CASS KIMBERLY Secretary 2668 MEGAN CT, PALM HARBOR, FL, 34684
CASS KIMBERLY Director 2668 MEGAN CT, PALM HARBOR, FL, 34684
LEVIN LEONARD D Agent 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041641 ADVANTAGE PLUS EXPIRED 2010-05-20 2015-12-31 - 1137 U.S. HIGHWAY 19, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
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
J11000779889 TERMINATED 1000000240701 PASCO 2011-11-17 2031-11-30 $ 8,305.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000005424 LAPSED 1000000239683 PASCO 2011-11-10 2022-01-04 $ 1,008.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000572029 ACTIVE 1000000230446 PASCO 2011-08-24 2031-09-07 $ 764.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000572003 TERMINATED 1000000230443 PASCO 2011-08-24 2031-09-07 $ 17,579.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000238118 TERMINATED 1000000208858 PASCO 2011-03-23 2031-04-20 $ 334.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000238100 TERMINATED 1000000208856 PASCO 2011-03-23 2031-04-20 $ 7,843.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000254255 LAPSED 1000000208363 PASCO 2011-03-21 2021-04-27 $ 676.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
Domestic Profit 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State