Search icon

ERNIE'S COMPLETE AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ERNIE'S COMPLETE AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERNIE'S COMPLETE AUTO SERVICE, 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: 17 Mar 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000025427
FEI/EIN Number 593430783

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

Address: 2900 5TH AVE N, ST PETERSBURG, FL, 33713
Mail Address: 2900 5TH AVE N, ST PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KULLMAN PAUL President 8340 144TH LN, SEMINOLE, FL, 33776
KULLMAN PAUL J Agent 8340 144TH LANE, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 2900 5TH AVE N, ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2025-05-01 2900 5TH AVE N, ST PETERSBURG, FL 33713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-13 8340 144TH LANE, SEMINOLE, FL 33776 -
CANCEL ADM DISS/REV 2004-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State