Search icon

AUTO TRANSPORTER PARTS & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AUTO TRANSPORTER PARTS & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO TRANSPORTER PARTS & SERVICE, 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: 20 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000057114
FEI/EIN Number 454598211

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

Address: 1207 E STORY ROAD, WINTER GARDEN, FL, 34787
Mail Address: 1207 E STORY ROAD, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEUNIER THOMAS R Director 1207 E STORY ROAD, WINTER GARDEN, FL, 34787
MEUNIER THOMAS R President 1207 E STORY ROAD, WINTER GARDEN, FL, 34787
MEUNIER THOMAS R Treasurer 1207 E STORY ROAD, WINTER GARDEN, FL, 34787
MEUNIER JANET K Director 1207 E STORY ROAD, WINTER GARDEN, FL, 34787
MEUNIER JANET K President 1207 E STORY ROAD, WINTER GARDEN, FL, 34787
MEUNIER JANET K Secretary 1207 E STORY ROAD, WINTER GARDEN, FL, 34787
MEUNIER JANET K Agent 1207 E STORY ROAD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-25
Domestic Profit 2011-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State