Entity Name: | AUSTIN-DARA CORP., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUSTIN-DARA CORP., 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: | 04 Oct 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P99000088108 |
FEI/EIN Number |
593610205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1120 PINELLAS BAYWAY, # 102, TIERRA VERDE, FL, 33715 |
Mail Address: | 1120 PINELLAS BAYWAY, # 102, TIERRA VERDE, FL, 33715 |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBBS JAMES R | Director | 244 41ST AVE., ST. PETE BEACH, FL, 33706 |
THONASIDES JOHN | Vice President | 13619 14 ST, DADE CITY, FL, 33525 |
GOULD HERBERT E | Agent | 3836 CENTRAL AVE., ST. PETERSBURG, FL, 33711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-08-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-29 | 1120 PINELLAS BAYWAY, # 102, TIERRA VERDE, FL 33715 | - |
CHANGE OF MAILING ADDRESS | 2003-05-29 | 1120 PINELLAS BAYWAY, # 102, TIERRA VERDE, FL 33715 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000797145 | ACTIVE | 1000000302639 | PINELLAS | 2012-10-23 | 2032-10-31 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J16000549729 | ACTIVE | 1000000211575 | PINELLAS | 2011-04-13 | 2036-09-09 | $ 165.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J11000240031 | ACTIVE | 1000000211570 | PINELLAS | 2011-04-13 | 2031-04-20 | $ 1,082.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J11000240056 | LAPSED | 1000000211572 | PINELLAS | 2011-04-13 | 2021-04-20 | $ 478.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J10000999745 | LAPSED | 1000000191217 | PINELLAS | 2010-10-18 | 2020-10-20 | $ 472.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SEVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J10000544319 | TERMINATED | 1000000170162 | PINELLAS | 2010-04-21 | 2030-04-28 | $ 620.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J10000394905 | ACTIVE | 1000000161714 | PINELLAS | 2010-02-19 | 2030-03-10 | $ 1,472.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J05000166022 | TERMINATED | 1000000017350 | 14650 251 | 2005-10-04 | 2025-11-02 | $ 13,862.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Amendment | 2010-08-16 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-04-25 |
REINSTATEMENT | 2004-10-23 |
ANNUAL REPORT | 2003-05-29 |
ANNUAL REPORT | 2002-05-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State