Search icon

THE AUTO & TRUCK SHOP, INC. - Florida Company Profile

Company Details

Entity Name: THE AUTO & TRUCK SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AUTO & TRUCK SHOP, 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: 18 Nov 2015 (9 years ago)
Date of dissolution: 03 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2021 (4 years ago)
Document Number: P15000093502
FEI/EIN Number 47-5651608

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

Address: 1852 CANOVA ST SE, STE B, PALM BAY, FL, 32909, US
Mail Address: 1852 CANOVA ST SE, STE B, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYS MICHAEL K Director 1852 CANOVA ST SE, PALM BAY, FL, 32909
MAYS MICHAEL K President 1852 CANOVA ST SE, PALM BAY, FL, 32909
MAYS MICHAEL K Secretary 1852 CANOVA ST SE, PALM BAY, FL, 32909
MAYS MICHAEL K Treasurer 1852 CANOVA ST SE, PALM BAY, FL, 32909
MAYS MICHAEL K Agent 1655 RUSHMORE AVE SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 1852 CANOVA ST SE, STE B, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2018-01-12 1852 CANOVA ST SE, STE B, PALM BAY, FL 32909 -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 MAYS, MICHAEL K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Voluntary Dissolution 2021-08-03
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2016-10-27
Domestic Profit 2015-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State