Search icon

AUTOMOTIVE SOLUTIONS OF TAMPA BAY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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