Search icon

AUTO SPA AMERICA, INC - Florida Company Profile

Company Details

Entity Name: AUTO SPA AMERICA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO SPA AMERICA, 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: 25 Feb 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000019398
FEI/EIN Number NOT APPLICABLE

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

Address: 5648 CATAMARAN CT, NEW PORT RICHEY, FL, 34652
Mail Address: 5648 CATAMARAN CT, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVES JEAN PIERRE President 2223 N WESTSHORE BLVD, TAMPA, FL, 33607
ALVES JEAN PIERRE Director 2223 N WESTSHORE BLVD, TAMPA, FL, 33607
FORESTIER BERNARD Vice President 2223 N WESTSHORE BLVD, TAMPA, FL, 33607
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-04-18 AUTO SPA AMERICA, INC -
CHANGE OF PRINCIPAL ADDRESS 2012-06-21 5648 CATAMARAN CT, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2012-06-21 5648 CATAMARAN CT, NEW PORT RICHEY, FL 34652 -
AMENDMENT 2011-04-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000607027 TERMINATED 1000000614754 HILLSBOROU 2014-04-21 2034-05-09 $ 3,021.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000530567 TERMINATED 1000000607864 HILLSBOROU 2014-04-09 2034-05-01 $ 8,586.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000830751 ACTIVE 1000000596023 HILLSBOROU 2014-03-13 2034-08-01 $ 3,117.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000334390 ACTIVE 1000000592110 HILLSBOROU 2014-03-06 2034-03-13 $ 3,862.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J13000167842 TERMINATED 1000000456012 HILLSBOROU 2013-01-11 2033-01-16 $ 656.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000887748 TERMINATED 1000000389335 HILLSBOROU 2012-11-13 2032-11-28 $ 1,812.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000887755 LAPSED 1000000389336 HILLSBOROU 2012-11-13 2022-11-28 $ 1,333.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-05-29
Amendment 2011-04-20
Domestic Profit 2011-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State