Search icon

CHUCK'S AUTO WHOLESALE, INC. - Florida Company Profile

Company Details

Entity Name: CHUCK'S AUTO WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHUCK'S AUTO WHOLESALE, 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: 29 Aug 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P94000064332
FEI/EIN Number 593262991

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

Address: 6217 FAIRWAY BLVD., APOLLO BEACH, FL, 33572
Mail Address: 6217 FAIRWAY BLVD., APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALE DEBORAH President 6217 FAIRWAY BLVD., APOLLO BEACH, FL, 33572
GALE DEBORAH Treasurer 6217 FAIRWAY BLVD., APOLLO BEACH, FL, 33572
GALE DEBORAH Director 6217 FAIRWAY BLVD., APOLLO BEACH, FL, 33572
SCHONBRUN HARVEY E Agent 1802 N. MORGAN ST., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 6217 FAIRWAY BLVD., APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2012-04-19 6217 FAIRWAY BLVD., APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2012-04-19 SCHONBRUN, HARVEY ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 1802 N. MORGAN ST., TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State