Search icon

REDS AUTO PARTS & MACHINE SHOP INC. - Florida Company Profile

Company Details

Entity Name: REDS AUTO PARTS & MACHINE SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDS AUTO PARTS & MACHINE SHOP 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 Aug 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000078248
FEI/EIN Number 593593645

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

Mail Address: 3417 E 7TH AVE, TAMPA, FL, 33605
Address: 3417 E 7 AVE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN VICKI President 3417 E 7TH AVE, TAMPA, FL, 33605
WOOLSEY MICHAEL Secretary 6819 DONALD AVE, TAMPA, FL, 33614
WOOLSEY MICHAEL Treasurer 6819 DONALD AVE, TAMPA, FL, 33614
DUNCAN VICKI Agent 3417 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2005-07-01 3417 E 7 AVE, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-01 3417 E 7TH AVE, TAMPA, FL 33605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000567763 LAPSED 09-CA-022731 HILLSBOROUGH 2011-08-30 2016-09-06 $204,962.33 BANK OF AMERICA, N.A., 101 NORTH TRYONE STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-20
Domestic Profit 1999-08-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State