Search icon

BROCK'S AUTO ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: BROCK'S AUTO ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BROCK'S AUTO ELECTRIC, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 05 Jan 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P93000001817
FEI/EIN Number 59-3163430

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

Address: 10202 SCENIC DR, PORT RICHEY, FL 34668
Mail Address: 10202 SCENIC DR, PORT RICHEY, FL 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBSTER, FRANK EA Agent 10610 SW WESTLAWN BLVD, PORT ST LUCIE, FL 34987
BROCK, GEORGE M President 10202 SCENIC DR, PORT RICHEY, FL 34668
BROCK, GEORGE M Secretary 10202 SCENIC DR, PORT RICHEY, FL 34668
BROCK, GEORGE M Treasurer 10202 SCENIC DR, PORT RICHEY, FL 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 WEBSTER, FRANK EA -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 10610 SW WESTLAWN BLVD, PORT ST LUCIE, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 10202 SCENIC DR, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2005-04-29 10202 SCENIC DR, PORT RICHEY, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-02-09
ANNUAL REPORT 1999-08-18
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State