Search icon

ATA TRUCK & AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: ATA TRUCK & AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATA TRUCK & AUTO SALES, 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: 07 Dec 1998 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000102479
FEI/EIN Number 650880601

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

Address: 1915-A 12 STREET, SARASOTA, FL, 34236
Mail Address: 1915-A 12 STREET, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARR DIMITRI President 1915-A 12 STREET, SARASOTA, FL, 34236
SCARR DIMITRI Secretary 1915-A 12 STREET, SARASOTA, FL, 34236
SCARR DIMITRI Treasurer 1915-A 12 STREET, SARASOTA, FL, 34236
SCARR DIMITRI Director 1915-A 12 STREET, SARASOTA, FL, 34236
SCARR DIMITRI Agent 1915-A 12 STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 1915-A 12 STREET, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2025-12-01 1915-A 12 STREET, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State