Search icon

SPRAY'S AUTO & TRUCK REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: SPRAY'S AUTO & TRUCK REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRAY'S AUTO & TRUCK REPAIR, 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: 08 Jan 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: S23587
FEI/EIN Number 593037559

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

Address: 15226 OLD HIGHWAY 441, TAVARES, FL, 32778, US
Mail Address: 15226 OLD HIGHWAY 441, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRAY CYNTHIA A President 15226 OLD HIGHWAY 441, TAVARES, FL, 32776
SPRAY CYNTHIA A Treasurer 15226 OLD HIGHWAY 441, TAVARES, FL, 32776
SPRAY CYNTHIA A Secretary 15226 OLD HIGHWAY 441, TAVARES, FL, 32776
SPRAY CYNTHIA A Agent 15226 OLD HIGHWAY 441, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 SPRAY, CYNTHIA A. -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2002-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000247864 ACTIVE 1000000821098 LAKE 2019-03-28 2039-04-03 $ 1,951.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000561563 TERMINATED 1000000792682 LAKE 2018-08-03 2038-08-08 $ 1,868.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J06000204789 TERMINATED 1000000033156 3249 797 2006-08-30 2026-09-13 $ 2,262.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
Amendment 2015-10-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State