Search icon

AUTOMOTIVE PAINT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE PAINT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE PAINT 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 Jul 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000052756
FEI/EIN Number 593323402

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

Address: 407 W. MADISON ST., STARKE, FL, 32091
Mail Address: P.O. BOX 1065, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH SHANNON C President 1222 HARLEY CIRCLE, STARKE, FL, 32091
SMITH SHANNON C Director 1222 HARLEY CIRCLE, STARKE, FL, 32091
SMITH SHANNON C Agent 1222 HARLEY CIRCLE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-12 407 W. MADISON ST., STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-03 1222 HARLEY CIRCLE, STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 2002-02-07 SMITH, SHANNON C -
REINSTATEMENT 2001-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1996-05-01 407 W. MADISON ST., STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-05
REINSTATEMENT 2009-10-17
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State