Entity Name: | AUTOMOTIVE SOLUTIONS OF TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOMOTIVE SOLUTIONS OF TAMPA BAY, 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: | 03 May 2011 (14 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: | P11000042530 |
FEI/EIN Number |
320341169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13000 Automobile Blvd, Suite 102, Clearwater, FL, 33762, US |
Mail Address: | 13000 Automobile Blvd, Suite 102, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'NEILL CHARLES J | Director | 9278 78TH PLACE, SEMINOLE, FL, 33777 |
O'NEILL CHARLES J | Agent | 9278 78TH PLACE, SEMINOLE, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | O'NEILL, CHARLES J | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-10 | 13000 Automobile Blvd, Suite 102, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 13000 Automobile Blvd, Suite 102, Clearwater, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-21 | 9278 78TH PLACE, SEMINOLE, FL 33777 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000085456 | TERMINATED | 1000000773515 | PINELLAS | 2018-02-21 | 2038-02-28 | $ 144.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000588717 | ACTIVE | 1000000759501 | PINELLAS | 2017-10-16 | 2037-10-20 | $ 951.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000588725 | ACTIVE | 1000000759502 | PINELLAS | 2017-10-16 | 2037-10-20 | $ 1,640.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000451650 | ACTIVE | 1000000752081 | PINELLAS | 2017-07-28 | 2037-08-03 | $ 2,191.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000451668 | ACTIVE | 1000000752082 | PINELLAS | 2017-07-28 | 2027-08-03 | $ 1,340.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000081754 | ACTIVE | 1000000733955 | PINELLAS | 2017-02-02 | 2037-02-10 | $ 8,990.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J15000641403 | TERMINATED | 1000000678722 | PINELLAS | 2015-05-28 | 2035-06-04 | $ 10,436.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13000826538 | TERMINATED | 1000000496146 | PINELLAS | 2013-04-17 | 2033-04-24 | $ 8,206.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000768153 | TERMINATED | 1000000378284 | PINELLAS | 2012-10-18 | 2032-10-25 | $ 2,608.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-02-21 |
Domestic Profit | 2011-05-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State