Search icon

TOM'S AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TOM'S AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM'S AUTO SERVICE, 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: 11 Oct 1991 (34 years ago)
Date of dissolution: 04 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2008 (17 years ago)
Document Number: S86715
FEI/EIN Number 593113711

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

Address: 5242 S. ORANGE AVE., ORLANDO, FL, 32809
Mail Address: 5242 S. ORANGE AVE., ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALCOM AARON Secretary 5242 S ORANGE AVE, ORLANDO, FL, 32809
ENGLISH THOMAS Manager 5242 S ORANGE AVE, ORLANDO, FL, 32809
ENGLISH THOMAS Director 5242 S ORANGE AVE, ORLANDO, FL, 32809
ENGLISH, TERRELL Agent 5242 S. ORANGE AVE., ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 1994-09-07 5242 S. ORANGE AVE., ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 1994-09-07 5242 S. ORANGE AVE., ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 1994-09-07 5242 S. ORANGE AVE., ORLANDO, FL 32809 -

Documents

Name Date
Voluntary Dissolution 2008-04-04
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State