Search icon

AMERICAN AUTOMOTIVE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN AUTOMOTIVE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN AUTOMOTIVE PRODUCTS, 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: 13 Oct 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000079447
FEI/EIN Number 593338144

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

Address: 4503 W. KENTUCKY AVE, TAMPA, FL, 33614
Mail Address: 7913 SINGING CT PL, TAMPA, FL, 33615, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODBEY E F Director 7913 SINGING COURT PLACE, TAMPA, FL, 33615
GODBEY E F President 7913 SINGING COURT PLACE, TAMPA, FL, 33615
GODBEY JUDY A Director 7913 SINGING COURT PLACE, TAMPA, FL, 33615
GODBEY JUDY A Vice President 7913 SINGING COURT PLACE, TAMPA, FL, 33615
GODBEY E F Agent 7913 SINGING COURT PLACE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1998-07-29 4503 W. KENTUCKY AVE, TAMPA, FL 33614 -
REINSTATEMENT 1997-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-31 4503 W. KENTUCKY AVE, TAMPA, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-07-29
REINSTATEMENT 1997-10-31
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State