Search icon

AUTOMOTIVE SERVICE CENTERS, INC. - Florida Company Profile

Company Details

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

AUTOMOTIVE 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: 24 Jun 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000056570
FEI/EIN Number 593522166

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

Address: 13041 AUTOMOBILE BLVD., CLEARWATER, FL, 33762
Mail Address: 13041 AUTOMOBILE BLVD., CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORNS LONNIE T Director 13041 AUTOMOBILE BLVD., CLEARWATER, FL, 33762
ORNS LONNIE T Chief Executive Officer 13041 AUTOMOBILE BLVD., CLEARWATER, FL, 33762
KITENPLON DAVID A Secretary 13041 AUTOMOBILE BLVD., CLEARWATER, FL, 33762
KITENPLON DAVID A Vice President 13041 AUTOMOBILE BLVD., CLEARWATER, FL, 33762
LASHER SCOTT Director 13041 AUTOMOBILE BLVD., CLEARWATER, FL, 33762
SIMMONS JOHN Director 13041 AUTOMOBILE BLVD., CLEARWATER, FL, 33762
KITENPLON DAVID A Agent 13041 AUTOMOBILE BLVD., CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2000-03-31 - -
AMENDMENT 1999-12-22 - -
REGISTERED AGENT NAME CHANGED 1999-07-01 KITENPLON, DAVID A -
REGISTERED AGENT ADDRESS CHANGED 1999-07-01 13041 AUTOMOBILE BLVD., CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-01 13041 AUTOMOBILE BLVD., CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 1999-07-01 13041 AUTOMOBILE BLVD., CLEARWATER, FL 33762 -
AMENDMENT 1998-07-16 - -

Documents

Name Date
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-19
Amendment 2000-03-31
Amendment 1999-12-22
ANNUAL REPORT 1999-07-01
Amendment 1998-07-16
Domestic Profit 1998-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State