Search icon

AMERICAN CAR CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CAR CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CAR CARE CENTER, 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: 03 Oct 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000072630
FEI/EIN Number 650524027

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

Address: 1505 14TH ST W, BRADENTON, FL, 34207
Mail Address: 1505 14TH ST W, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALLIS ZACKARY Director 1505 14TH ST W, BRADENTON, FL, 34207
SHERWOOD CHRISTOPHER Director 1505 14TH ST W, BRADENTON, FL, 34207
SHERWOOD CHRISTOPHER Agent 1505 14TH STREET WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-01-27 SHERWOOD, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2003-01-27 1505 14TH STREET WEST, BRADENTON, FL 34207 -

Documents

Name Date
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-27
REINSTATEMENT 2004-10-27
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State