Entity Name: | ABSOLUTE AUTO TRUCK REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABSOLUTE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | P12000023863 |
FEI/EIN Number |
800794045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6175 126th Avenue North, Largo, FL, 33773, US |
Mail Address: | 6175 126th Avenue North, Largo, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALES ROBERT J | Director | 6175 126th Avenue North, Largo, FL, 33773 |
GONZALES ROBERT J | President | 6175 126th Avenue North, Largo, FL, 33773 |
GONZALES ROBERT J | Secretary | 6175 126th Avenue North, Largo, FL, 33773 |
GONZALES ROBERT J | Treasurer | 6175 126th Avenue North, Largo, FL, 33773 |
GONZALES CHRISTINE K | Vice President | 6175 126th Avenue North, Largo, FL, 33773 |
GONZALES ROBERT J | Agent | 6175 126th Avenue North, Largo, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-15 | 6175 126th Avenue North, Largo, FL 33773 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-15 | GONZALES, ROBERT J. | - |
CHANGE OF MAILING ADDRESS | 2023-01-15 | 6175 126th Avenue North, Largo, FL 33773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-15 | 6175 126th Avenue North, Largo, FL 33773 | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000522670 | ACTIVE | 1000001007274 | PINELLAS | 2024-08-12 | 2044-08-14 | $ 60,247.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000875152 | ACTIVE | 1000000628869 | PINELLAS | 2014-05-16 | 2034-08-01 | $ 1,475.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000875145 | ACTIVE | 1000000628868 | PINELLAS | 2014-05-16 | 2034-08-01 | $ 3,469.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000335280 | TERMINATED | 1000000592251 | PINELLAS | 2014-03-05 | 2024-03-13 | $ 1,056.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220TE0 |
J14000335272 | TERMINATED | 1000000592250 | PINELLAS | 2014-03-05 | 2034-03-13 | $ 3,080.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220TE0 |
J13001813626 | TERMINATED | 1000000559476 | PINELLAS | 2013-12-02 | 2033-12-26 | $ 1,314.20 | STATE OF FLORIDA0091150 |
J13000061326 | TERMINATED | 1000000450432 | PINELLAS | 2012-12-26 | 2033-01-02 | $ 2,769.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-07-14 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-06-07 |
REINSTATEMENT | 2016-10-24 |
REINSTATEMENT | 2015-10-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State