Search icon

EIGHTY-EIGHT AUTO SUPPLY #1, INC. - Florida Company Profile

Company Details

Entity Name: EIGHTY-EIGHT AUTO SUPPLY #1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EIGHTY-EIGHT AUTO SUPPLY #1, 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 Apr 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000030502
FEI/EIN Number 650759352

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

Address: 3070 CLEVELAND AVE., FT. MYERS, FL, 33901
Mail Address: 3070 CLEVELAND AVE., FT. MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARUTHERS JOSEPH M Director 4514 HALLON HILL LANE, LAKELAND, FL, 33813
LOBDELL MATTHEW J Director 3070 CLEVELAND AVE., FT. MYERS, FL, 33901
LOBDELL MATTHEW Agent 8417 CYPRESS DR., S, FT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-04-15 LOBDELL, MATTHEW -
REGISTERED AGENT ADDRESS CHANGED 1998-04-15 8417 CYPRESS DR., S, FT MYERS, FL 33912 -
ARTICLES OF CORRECT-ION/NAME CHANGE 1997-04-14 EIGHTY-EIGHT AUTO SUPPLY #1, INC. -

Documents

Name Date
ANNUAL REPORT 1998-04-15
ARTICLES OF CORRECTION 1997-05-14
DOMESTIC PROFIT ARTICLES 1997-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State