Search icon

ST PETE CAR & TRUCK SALES, INC. - Florida Company Profile

Company Details

Entity Name: ST PETE CAR & TRUCK SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST PETE CAR & TRUCK SALES, 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: 08 Aug 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: P11000070960
FEI/EIN Number 452942537

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

Address: 5050 34TH STREET N., ST. PETERSBURG, FL, 33714, US
Mail Address: 5050 34TH STREET N., ST. PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCHER TODD President 18088 BENT TREE RIDGE, COUNCIL BLUFFS, IA, 51503
ARCHER TODD Vice President 18088 BENT TREE RIDGE, COUNCIL BLUFFS, IA, 51503
ARCHER TODD Secretary 18088 BENT TREE RIDGE, COUNCIL BLUFFS, IA, 51503
thomas dean a Agent 5050 34TH STREET N., ST. PETERSBURG, FL, 33714
ARCHER TODD Treasurer 18088 BENT TREE RIDGE, COUNCIL BLUFFS, IA, 51503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091902 ST. PETE CAR & TRUCK SALES EXPIRED 2011-09-18 2016-12-31 - 5050 34TH STREET NORTH, ST. PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-02 thomas , dean a -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001070524 TERMINATED 1000000511109 PINELLAS 2013-05-13 2033-06-07 $ 319.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000987678 TERMINATED 1000000511125 PINELLAS 2013-05-09 2023-05-22 $ 698.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000987736 TERMINATED 1000000511145 PINELLAS 2013-05-09 2033-05-22 $ 926.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-09-28
Reg. Agent Change 2011-09-26
Domestic Profit 2011-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State