Search icon

THE LITTLE GARAGE, INC. - Florida Company Profile

Company Details

Entity Name: THE LITTLE GARAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LITTLE GARAGE, 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: 30 Jul 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000069699
FEI/EIN Number 593484173

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

Address: 3521 62ND AVE NORTH, PINELLAS PARK, FL, 33781
Mail Address: 3521 62ND AVE NORTH, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUREK CHRISTOPHER M President 3521 32ND AVE N, PINELLAS PARK, FL, 33781
BUREK CHRISTOPHER M Director 3521 32ND AVE N, PINELLAS PARK, FL, 33781
BUREK CHRISTOPHER M Agent 3521 62ND AVE NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2000-05-11 BUREK, CHRISTOPHER MSR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000148776 TERMINATED 1000000442897 PINELLAS 2013-01-02 2033-01-16 $ 1,264.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000800420 TERMINATED 1000000242482 PINELLAS 2011-12-01 2031-12-07 $ 5,543.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000394648 ACTIVE 1000000220787 PINELLAS 2011-06-20 2031-06-22 $ 4,783.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000391010 ACTIVE 1000000094867 16402 1221 2008-10-14 2029-01-28 $ 5,489.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000386087 TERMINATED 1000000094867 16402 1221 2008-10-14 2028-11-06 $ 5,448.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000412636 TERMINATED 1000000094867 16402 1221 2008-10-14 2028-11-19 $ 5,448.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000155225 TERMINATED 1000000094867 16402 1221 2008-10-14 2029-01-22 $ 5,489.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000215336 ACTIVE 1000000081532 16292 1635 2008-06-19 2028-07-02 $ 4,694.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000294135 ACTIVE 1000000059656 15965 1041 2007-09-05 2027-09-12 $ 14,659.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000165782 ACTIVE 1000000030360 15241 1094 2006-07-13 2026-07-26 $ 26,062.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State