Search icon

CROOMS AUTO & TRUCK PARTS, INC. - Florida Company Profile

Company Details

Entity Name: CROOMS AUTO & TRUCK PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROOMS AUTO & TRUCK PARTS, 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 Dec 1994 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000094048
FEI/EIN Number 593289422

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

Address: 1715 OLD DIXIE HWY., AUBURNDALE, FL, 33823
Mail Address: 1715 OLD DIXIE HWY., AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON TERRY H Director 1715 OLD DIXIE HWY., AUBURNDALE, FL, 33823
JOHNSON TERRY H President 1715 OLD DIXIE HWY., AUBURNDALE, FL, 33823
JOHNSON TERRY H Secretary 1715 OLD DIXIE HWY., AUBURNDALE, FL, 33823
JOHNSON TERRY H Treasurer 1715 OLD DIXIE HWY., AUBURNDALE, FL, 33823
JOHNSON BRITTANY A Vice President 1715 OLD DIXIE HWY, AUBURNDALE, FL, 33823
JOHNSON TERRY H Agent 1715 OLD DIXIE HWY., AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1996-08-13 JOHNSON, TERRY H -

Documents

Name Date
ANNUAL REPORT 2005-03-04
REINSTATEMENT 2004-04-15
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-09-22
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State