Search icon

ST. THOMAS AUTO SALES INC - Florida Company Profile

Company Details

Entity Name: ST. THOMAS AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. THOMAS AUTO 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: 07 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000042628
FEI/EIN Number APPLIED FOR

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

Address: 318 Canyon Drive, Lehigh Acres, FL, 33936, US
Mail Address: 318 Canyon Drive, Lehigh Acres, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS BENSON Agent 318 Canyon Drive, Lehigh Acres, FL, 33936
THOMAS Benson President 318 Canyon Drive, Lehigh Acres, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 318 Canyon Drive, Lehigh Acres, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 318 Canyon Drive, Lehigh Acres, FL 33936 -
CHANGE OF MAILING ADDRESS 2020-07-23 318 Canyon Drive, Lehigh Acres, FL 33936 -
REGISTERED AGENT NAME CHANGED 2020-07-23 THOMAS, BENSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-21
Domestic Profit 2012-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State