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 |
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 | - |
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 | - | - |
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 |
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