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 |
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 |
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 | - | - |
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 |
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