Search icon

DAVE SWANN'S SHADE TREE AUTO REPAIR INC - Florida Company Profile

Company Details

Entity Name: DAVE SWANN'S SHADE TREE AUTO REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVE SWANN'S SHADE TREE AUTO REPAIR 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: 08 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000099496
FEI/EIN Number 274185419

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

Address: 490 EAST BAY DR, LARGO, FL, 33770, US
Mail Address: 1307 Norwood ave, Clearwater, FL, 33756, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANN DAVID C President 1307 Norwood ave, Clearwater, FL, 33756
SWANN REBECCA D Vice President 1307 Norwood ave, Clearwater, FL, 33756
SWANN DAVID C Agent 1307 Norwood ave, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-28 490 EAST BAY DR, LARGO, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1307 Norwood ave, Clearwater, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000731717 TERMINATED 1000000684930 PINELLAS 2015-06-29 2035-07-01 $ 451.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000280152 TERMINATED 1000000659631 PINELLAS 2015-02-13 2035-02-18 $ 2,006.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000555994 TERMINATED 1000000614157 PINELLAS 2014-04-18 2034-05-01 $ 440.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001111682 TERMINATED 1000000516242 PINELLAS 2013-06-05 2033-06-12 $ 2,649.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000732142 TERMINATED 1000000293733 PINELLAS 2012-10-16 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-09-19
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State