Search icon

MANATEE CAR & TRUCK SALES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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