Entity Name: | MANATEE CAR & TRUCK SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANATEE CAR & TRUCK SALES, 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: | 10 Apr 1995 (30 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P95000029880 |
FEI/EIN Number |
593308592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 Bayshore Blvd., Dunedin, FL, 34698, US |
Mail Address: | 2400 BAYSHORE BLVD, DUNEDIN, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ROBERT H | President | 2400 BAYSHORE BLVD, DUNEDIN, FL, 34698 |
SMITH ROBERT H | Vice President | 2400 BAYSHORE BLVD, DUNEDIN, FL, 34698 |
SMITH ROBERT H | Secretary | 2400 BAYSHORE BLVD, DUNEDIN, FL, 34698 |
SMITH ROBERT H | Treasurer | 2400 BAYSHORE BLVD, DUNEDIN, FL, 34698 |
SMITH ROBERT H | Agent | 2400 BAYSHORE BLVD, DUNEDIN, FL, 34698 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000055525 | FRONTLINE CAR STORES | EXPIRED | 2012-06-08 | 2017-12-31 | - | 5850 BAHIA WAY SO, ST PETE BEACH, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-17 | 2400 Bayshore Blvd., Dunedin, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2016-02-17 | 2400 Bayshore Blvd., Dunedin, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-31 | 2400 BAYSHORE BLVD, DUNEDIN, FL 34698 | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000215413 | TERMINATED | 0000489572 | 15377 01279 | 2006-09-21 | 2026-09-27 | $ 3,999.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 N US HWY 19, CLEARWATER, FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-09-19 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State