Search icon

PASCO AUTO MART INC. - Florida Company Profile

Company Details

Entity Name: PASCO AUTO MART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASCO AUTO MART 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: 21 May 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000047645
FEI/EIN Number 593579394

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

Address: 1760 Allens Creek Drive, Clearwater, FL, 33764, US
Mail Address: 1760 Allens Creek Drive, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD RAYMOND B President 1760 Allens Creek Drive, Clearwater, FL, 33764
WOOD RAYMOND B Agent 1760 Allens Creek Drive, Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062304 AUTO MART OF PASCO EXPIRED 2015-06-17 2020-12-31 - 5028 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 1760 Allens Creek Drive, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2021-08-16 WOOD, RAYMOND B -
CHANGE OF MAILING ADDRESS 2021-08-16 1760 Allens Creek Drive, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-16 1760 Allens Creek Drive, Clearwater, FL 33764 -
CANCEL ADM DISS/REV 2010-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2004-01-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001134201 TERMINATED 1000000197506 PASCO 2010-12-13 2030-12-22 $ 1,308.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10001134342 TERMINATED 1000000197526 PASCO 2010-12-13 2030-12-22 $ 1,461.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000758695 LAPSED 2009 CC 3255 WS U PASCO COUNTY COURT 2010-06-28 2015-07-19 $13,764.15 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, FORT LAUDERDALE, FL 33337
J10000719366 TERMINATED 1000000175215 PASCO 2010-06-04 2030-07-07 $ 947.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000718913 TERMINATED 1000000174988 PASCO 2010-06-03 2030-07-07 $ 1,134.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State