Entity Name: | SMITTY'S COMPLETE AUTO & TRUCK REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMITTY'S COMPLETE AUTO & TRUCK REPAIR 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: | 16 Feb 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P12000016590 |
FEI/EIN Number |
455004756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5542 32ND AVE SW, NAPLES, FL, 34116 |
Mail Address: | 5542 32ND AVE SW, NAPLES, FL, 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH LUKE D | President | 5542 32ND AVE SW, NAPLES, FL, 34116 |
SMITH LUKE D | Agent | 5542 32ND AVE SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2013-02-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-30 | SMITH, LUKE D | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-30 | 5542 32ND AVE SW, NAPLES, FL 34116 | - |
AMENDMENT | 2012-12-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001081948 | ACTIVE | 1000000698459 | COLLIER | 2015-10-29 | 2035-12-04 | $ 7,235.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J15001081955 | ACTIVE | 1000000698460 | COLLIER | 2015-10-29 | 2035-12-04 | $ 301.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J15001081971 | ACTIVE | 1000000698462 | COLLIER | 2015-10-29 | 2025-12-04 | $ 1,175.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J15000276762 | ACTIVE | 1000000658659 | COLLIER | 2015-02-11 | 2035-02-18 | $ 13,842.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-19 |
Off/Dir Resignation | 2013-10-25 |
Amendment | 2013-02-18 |
ANNUAL REPORT | 2013-01-30 |
Amendment | 2012-12-07 |
Off/Dir Resignation | 2012-12-07 |
Domestic Profit | 2012-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State