Entity Name: | AUTO OASIS CAR WASH & LUBE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTO OASIS CAR WASH & LUBE, 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: | 25 Jan 1996 (29 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: | P96000008091 |
FEI/EIN Number |
593357798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40489 US HWY 19 NORTH, TARPON SPRINGS, FL, 34689 |
Mail Address: | 40489 US HWY 19 NORTH, TARPON SPRINGS, FL, 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNEIDER DENNIS J | President | 40489 NW 19 NORTH, TARPON SPRINGS, FL, 34689 |
GALE RICHARD | Vice President | 40489 US HWY 19 NORTH, TARPON SPRINGS, FL, 34689 |
SCHNEIDER ELLIOT | Director | 40489 US HWY 19 NORTH, TARPON SPRINGS, FL, 34689 |
GALE RICHARD | Agent | 40489 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-02-07 | GALE, RICHARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-07 | 40489 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL 34689 | - |
REINSTATEMENT | 2001-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-24 | 40489 US HWY 19 NORTH, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 1999-05-24 | 40489 US HWY 19 NORTH, TARPON SPRINGS, FL 34689 | - |
REINSTATEMENT | 1999-05-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000171188 | TERMINATED | 1000000018457 | 14702 2346 | 2005-10-25 | 2025-11-09 | $ 5,584.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J04000029363 | TERMINATED | 1000000003840 | 13419 1968 | 2004-03-08 | 2009-03-17 | $ 1,445.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-19 |
REINSTATEMENT | 2004-10-29 |
Reg. Agent Change | 2001-02-07 |
Reg. Agent Resignation | 2001-02-02 |
REINSTATEMENT | 2001-01-18 |
REINSTATEMENT | 1999-05-24 |
ANNUAL REPORT | 1997-09-15 |
DOCUMENTS PRIOR TO 1997 | 1996-01-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State