Search icon

AUTO SERVICE CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: AUTO SERVICE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO SERVICE CENTERS, 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: 05 Sep 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P97000077625
FEI/EIN Number 593469225

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

Address: 1250 ROGERS STREET, CLEARWATER, FL, 33756
Mail Address: 1250 ROGERS STREET, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN LEONARD D Director 1250 ROGERS STREET, CLEARWATER, FL, 33756
ELMORE DAVE Director 1250 ROGERS STREET, CLEARWATER, FL, 33756
ELMORE DAVE Vice President 1250 ROGERS STREET, CLEARWATER, FL, 33756
ELMORE DAVE Secretary 1250 ROGERS STREET, CLEARWATER, FL, 33756
LEVIN CAROL J. Director 1250 ROGERS STREET, CLEARWATER, FL, 33756
LEVIN CAROL J. Treasurer 1250 ROGERS STREET, CLEARWATER, FL, 33756
COX ELAINE Vice President 134 W. SEMINOLE DR., PHOENIX, AZ, 85023
LEVIN LEONARD D Agent 1250 ROGERS STREET, CLEARWATER, FL, 33756
LEVIN LEONARD D President 1250 ROGERS STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-26 1250 ROGERS STREET, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2002-02-26 1250 ROGERS STREET, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-26 1250 ROGERS STREET, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-05-19
ANNUAL REPORT 1998-03-24
Domestic Profit Articles 1997-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State