Search icon

ABSOLUTE AUTO TRUCK REPAIR INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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