Search icon

TRADITION AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: TRADITION AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADITION AUTO 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: 14 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000043198
FEI/EIN Number 46-5673201

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

Address: 2646 SW TORNADO TRL, STUART, FL, 34997, US
Mail Address: 2646 SW TORNADO TRL, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS TERESA M President 2646 SW TORNADO TRL, STUART, FL, 34997
WATKINS TERESA M Vice President 2646 SW TORNADO TRL, STUART, FL, 34997
WATKINS TERESA M Secretary 2646 SW TORNADO TRL, STUART, FL, 34997
WATKINS TERESA M Treasurer 2646 SW TORNADO TRL, STUART, FL, 34997
WATKINS TERESA M Agent 2646 SW TORNADO TRL, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033801 TRADITION AUTO REPAIR EXPIRED 2017-03-30 2022-12-31 - 2715 SW FONDURA ROAD, PORT ST. LUCIE, FL, 34953
G15000124141 TRADITION MOTOR SPORTS EXPIRED 2015-12-09 2020-12-31 - 2703-2705 SW FONDURA ROAD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 2646 SW TORNADO TRL, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 2646 SW TORNADO TRL, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2020-03-17 2646 SW TORNADO TRL, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2020-03-17 WATKINS, TERESA M -
REINSTATEMENT 2016-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-11-03 - -
AMENDMENT 2014-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000420079 ACTIVE 1000000898507 MARTIN 2021-08-12 2041-08-18 $ 121,824.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000148639 ACTIVE 2020 731 CC MARTIN CO 2020-11-09 2026-04-06 $8678.32 UNIFIRST CORPORATION, 7321 COMMERCIAL CIRCLE, FT.PIERCE, FLORIDA 34951
J20000252987 ACTIVE 20000746CCAXMX MARTIN COUNTY COUNTY COURT 2020-07-14 2025-07-28 $15,270.97 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525

Documents

Name Date
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-10-04
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-09-07
AMENDED ANNUAL REPORT 2018-05-18
AMENDED ANNUAL REPORT 2018-05-17
AMENDED ANNUAL REPORT 2018-05-08
AMENDED ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2018-01-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State