Search icon

TED RUSSELL AUTOMOTIVE INC - Florida Company Profile

Company Details

Entity Name: TED RUSSELL AUTOMOTIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TED RUSSELL AUTOMOTIVE 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: 12 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000097852
FEI/EIN Number 81-4655276

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

Address: 5129B 53rd ave E, BRADENTON, FL, 34203, US
Mail Address: 5129B 53rd ave E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL WILLIAM President 8705 HARBOUR LOOP, BRADENTON, FL, 34212
SORIANO YVONNE R Vice President 5610 74TH PL E, ELLENTON, FL, 34222
SORIANO YVONNE R Secretary 5610 74TH PL E, ELLENTON, FL, 34222
RUSSELL WILLIAM Treasurer 8705 HARBOUR LOOP, BRADENTON, FL, 34212
RUSSELL WILLIAM Agent 5129B 53rd ave E, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004216 TED RUSSELL AUTO GROUP EXPIRED 2017-01-11 2022-12-31 - 8705 HARBOUR LOOP, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-10 5129B 53rd ave E, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2018-09-10 5129B 53rd ave E, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-10 5129B 53rd ave E, BRADENTON, FL 34203 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000351443 TERMINATED 1000000826761 SARASOTA 2019-05-13 2039-05-15 $ 2,225.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2017-01-30
Domestic Profit 2016-12-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State