Search icon

GARY'S AUTOMOTIVE SERVICE OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: GARY'S AUTOMOTIVE SERVICE OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY'S AUTOMOTIVE SERVICE OF TAMPA, 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: 09 Jun 1999 (26 years ago)
Date of dissolution: 04 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: P99000052082
FEI/EIN Number 593581836

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

Address: 4204 W PEARL AVE, TAMPA, FL, 33611
Mail Address: 4204 W PEARL AVE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOTH GARY President 4204 PEARL AVE, TAMPA, FL, 33611
TOTH GARY Agent 4204 PEARL AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-03-04 - -
REINSTATEMENT 2017-07-24 - -
REGISTERED AGENT NAME CHANGED 2017-07-24 TOTH, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-02 4204 PEARL AVE, TAMPA, FL 33611 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000245256 ACTIVE 1000000820530 HILLSBOROU 2019-03-26 2039-04-03 $ 4,820.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000245272 ACTIVE 1000000820533 HILLSBOROU 2019-03-26 2029-04-03 $ 339.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000245264 ACTIVE 1000000820532 HILLSBOROU 2019-03-26 2039-04-03 $ 831.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000766477 ACTIVE 1000000802060 HILLSBOROU 2018-11-16 2028-11-21 $ 340.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000740043 TERMINATED 1000000802056 HILLSBOROU 2018-11-01 2038-11-07 $ 7,217.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000740050 ACTIVE 1000000802058 HILLSBOROU 2018-11-01 2038-11-07 $ 753.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000157198 TERMINATED 1000000778997 HILLSBOROU 2018-04-11 2038-04-18 $ 3,520.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000157255 TERMINATED 1000000779009 HILLSBOROU 2018-04-11 2028-04-18 $ 617.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000157230 ACTIVE 1000000779005 HILLSBOROU 2018-04-11 2038-04-18 $ 287.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000404121 TERMINATED 1000000749296 HILLSBOROU 2017-07-10 2037-07-13 $ 2,707.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
CORAPVDWN 2019-03-04
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-07-24
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-07-22
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State