Search icon

SATURN OF ST. PETERSBURG, INC. - Florida Company Profile

Company Details

Entity Name: SATURN OF ST. PETERSBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SATURN OF ST. PETERSBURG, 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: 27 Jan 1997 (28 years ago)
Date of dissolution: 30 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2016 (9 years ago)
Document Number: P97000007894
FEI/EIN Number 593432099

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

Mail Address: 27758 US HWY 19 N, CLEARWATER, FL, 33761
Address: 6500 US HIGHWAY 19 NORTH, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOKEY PAUL B President 27758 US HWY 19 N, CLEARWATER, FL, 33761
LOKEY PAUL B Secretary 27758 US HWY 19 N, CLEARWATER, FL, 33761
LOKEY PAUL B Treasurer 27758 US HWY 19 N, CLEARWATER, FL, 33761
LOKEY PAUL B Agent 27758 US HWY 19 NO, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092852 SEARS AUTO CENTER EXPIRED 2011-09-20 2016-12-31 - PO BOX 8510, CLEARWATER, FL, 33758
G10000090657 LOKEY PRE-OWNED ST. PETERSBURG EXPIRED 2010-10-04 2015-12-31 - 6500 US HIGHWAY 19 NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-30 - -
CHANGE OF MAILING ADDRESS 2011-03-16 6500 US HIGHWAY 19 NORTH, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2002-02-26 LOKEY, PAUL B -
REGISTERED AGENT ADDRESS CHANGED 2002-02-26 27758 US HWY 19 NO, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 1998-07-24 6500 US HIGHWAY 19 NORTH, PINELLAS PARK, FL 33781 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000768526 TERMINATED 1000000379074 PINELLAS 2012-10-18 2022-10-25 $ 422.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-30
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State