Search icon

PRO AUTO & TRUCK REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: PRO AUTO & TRUCK REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO AUTO & TRUCK REPAIR, 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: 14 Dec 1998 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000104106
FEI/EIN Number 650878687

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

Address: 2169 ANDREA LANE, FORT MYERS, FL, 33912
Mail Address: 2169 ANDREA LANE, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALL THOMAS J President 18316 ORIOLE RD, FORT MYERS, FL, 33912
WALL THOMAS J Agent 18316 ORLOLE RD, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-03-07 WALL, THOMAS J -
REGISTERED AGENT ADDRESS CHANGED 2000-03-07 18316 ORLOLE RD, FORT MYERS, FL 33912 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900017549 LAPSED 2003-CC-3645 12TH JUD CIR LEE CO. CO. COURT 2003-11-24 2008-12-08 $16751.28 SUNTRUST BANK, C/O ALBERT E. MINTER III, VICE PRESIDENT, 1777 MAIN STREET, SARASOTA, FL 34236
J03000235830 INACTIVE WITH A SECOND NOTICE FILED 03-1153-SC COUNTY COURT - LEE COUNTY 2003-08-13 2008-08-27 $3453.05 MATTHEW REISS, 16303 GLENMOOR, WEST PALM BEACH, FL 33409
J02000494397 LAPSED 0000486859 03794 01381 2002-12-10 2022-12-20 $ 1,270.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL339013871
J02000486211 LAPSED 01023260048 03784 04678 2002-11-25 2022-12-13 $ 1,668.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871
J02000362263 LAPSED 0000486189 03714 04236 2002-08-28 2022-09-11 $ 2,221.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL339013871

Documents

Name Date
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-04-23
Domestic Profit 1998-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State