Entity Name: | R & C AUTO & TRUCK REPAIR CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & C AUTO & TRUCK REPAIR CORP 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: | 11 Apr 2012 (13 years ago) |
Date of dissolution: | 01 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2024 (a year ago) |
Document Number: | P12000034852 |
FEI/EIN Number |
45-5022863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1426 N HERCULES AVE, CLEARWATER, FL, 33765 |
Mail Address: | 1426 N HERCULES AVE, CLEARWATER, FL, 33765 |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK JOHN L | President | 1426 N HERCULES AVE, CLEARWATER, FL, 33765 |
CLARK AMY J | Secretary | 1426 N HERCULES AVE, CLEARWATER, FL, 33765 |
KROGGEL & AYERS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 | - | - |
REINSTATEMENT | 2018-06-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-18 | Kroggel & Ayers, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-18 | 3802 Ehrlich Rd, Ste 206, Tampa, FL 33624 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-26 |
REINSTATEMENT | 2018-06-18 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5062617303 | 2020-04-30 | 0455 | PPP | 1426 N. Hercules Ave, Clearwater, FL, 33765 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State