Search icon

HAROLD'S AUTO-BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: HAROLD'S AUTO-BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAROLD'S AUTO-BODY 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: 14 Mar 1991 (34 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: S38680
FEI/EIN Number 593054550

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

Address: 2001 1 AVE S, ST PETERSBURG, FL, 33712
Mail Address: 8358 Wrens Way, Largo, FL, 33773, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS CHERYL A President 8358 WRENS WAY, LARGO, FL, 33773
MYERS CHERYL A Secretary 8358 WRENS WAY, LARGO, FL, 33773
MYERS CHERYL A Treasurer 8358 WRENS WAY, LARGO, FL, 33773
MYERS CHERYL A Director 8358 WRENS WAY, LARGO, FL, 33773
MYERS, CHERYL A. Agent 8358 Wrens Way, Largo, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-21 2001 1 AVE S, ST PETERSBURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 8358 Wrens Way, Largo, FL 33773 -
REINSTATEMENT 2011-08-30 - -
REGISTERED AGENT NAME CHANGED 2011-08-30 MYERS, CHERYL A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-08-30
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14098420 0420600 1980-02-21 2001 1ST AVE SOUTH, St Petersburg, FL, 33712
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-02-21
Case Closed 1980-03-19

Related Activity

Type Complaint
Activity Nr 320959968

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1980-03-10
Abatement Due Date 1980-02-29
Nr Instances 1
Related Event Code (REC) Complaint
14047690 0420600 1975-10-15 1957 1ST AVENUE SOUTH, St Petersburg, FL, 33712
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-15
Case Closed 1984-03-10
14007314 0420600 1975-09-17 1957 1ST AVENUE SOUTH, St Petersburg, FL, 33712
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-17
Case Closed 1975-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-09-23
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-09-23
Abatement Due Date 1975-09-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1975-09-23
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1975-09-23
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1975-09-23
Abatement Due Date 1975-10-27
Nr Instances 2
Citation ID 01006A
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-09-23
Abatement Due Date 1975-10-06
Nr Instances 3
Citation ID 01006B
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-09-23
Abatement Due Date 1975-10-06
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1975-09-23
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-09-23
Abatement Due Date 1975-10-06
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-09-23
Abatement Due Date 1975-10-06
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-09-23
Abatement Due Date 1975-09-29
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-09-23
Abatement Due Date 1975-10-06
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1975-09-23
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1975-09-23
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-09-23
Abatement Due Date 1975-09-29
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-09-23
Abatement Due Date 1975-09-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 7
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1975-09-23
Abatement Due Date 1975-09-29
Nr Instances 1
14103998 0420600 1975-09-10 1957 1ST AVE SOUTH, St Petersburg, FL, 33712
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-10
Case Closed 1975-11-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 A05 II
Issuance Date 1975-09-16
Abatement Due Date 1975-11-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100244 B
Issuance Date 1975-09-16
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-16
Abatement Due Date 1975-09-22
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4

Date of last update: 01 Apr 2025

Sources: Florida Department of State