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. |
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 |
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 |
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 | - |
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