Search icon

COMPLETE CAR CARE OF PINELLAS, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE CAR CARE OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE CAR CARE OF PINELLAS, 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 Dec 1992 (32 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P92000011433
FEI/EIN Number 593151249

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

Address: 2255 STARKEY ROAD, UNIT 1, LARGO, FL, 33771, US
Mail Address: 2255 STARKEY ROAD, UNIT 1, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS JOHN D Vice President 6800 67TH ST N, PINELLAS PARK, FL, 33781
Peters Theresa M Treasurer 6633 67th Lane N, Pinellas Park, FL, 33781
TERRY JAMES M Agent 6633 67th Lane N, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 6633 67th Lane N, Pinellas Park, FL 33781 -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-12-15 TERRY, JAMES M -
REINSTATEMENT 2015-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 2255 STARKEY ROAD, UNIT 1, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2011-01-06 2255 STARKEY ROAD, UNIT 1, LARGO, FL 33771 -
CANCEL ADM DISS/REV 2006-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000421846 ACTIVE 1000000898971 PINELLAS 2021-08-16 2031-08-18 $ 1,216.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000421853 TERMINATED 1000000898973 PINELLAS 2021-08-16 2041-08-18 $ 12,974.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000094090 ACTIVE 1000000858974 PINELLAS 2020-02-04 2030-02-12 $ 613.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17
REINSTATEMENT 2015-12-15
Off/Dir Resignation 2014-12-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State