Search icon

HEADTURNERS AUTO INC - Florida Company Profile

Company Details

Entity Name: HEADTURNERS AUTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEADTURNERS 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: 14 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000050216
FEI/EIN Number 272856125

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

Address: 2286 S BYRON BUTLER PKWY, PERRY, FL, 32348, US
Mail Address: 2286 S BYRON BUTLER PKWY, PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERRER ROBERT R President 2286 S BYRON BUTLER PKWY, PERRY, FL, 32348
SHERRER ROBERT R Agent 2286 S BYRON BUTLER PKWY, PERRY, FL, 32348

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000122759 LET'S GO AUTOS EXPIRED 2014-12-08 2019-12-31 - 2286 S BYRON BUTLER PKWY, PERRY, FL, 32348
G10000057398 HEADTURNERS AUTO INC EXPIRED 2010-06-22 2015-12-31 - 4053 US HWY 19 SOUTH, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 2286 S BYRON BUTLER PKWY, PERRY, FL 32348 -
CHANGE OF MAILING ADDRESS 2013-04-05 2286 S BYRON BUTLER PKWY, PERRY, FL 32348 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 2286 S BYRON BUTLER PKWY, PERRY, FL 32348 -
REINSTATEMENT 2011-10-25 - -
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
J18000017772 ACTIVE 1000000767952 TAYLOR 2018-01-08 2038-01-10 $ 4,026.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J17000651531 ACTIVE 1000000763913 TAYLOR 2017-11-22 2037-11-29 $ 8,230.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J12000893217 TERMINATED 1000000401959 TAYLOR 2012-11-13 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-06
REINSTATEMENT 2011-10-25
Domestic Profit 2010-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State