Search icon

THE 349 CAR SHOP, INC. - Florida Company Profile

Company Details

Entity Name: THE 349 CAR SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE 349 CAR 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: 16 Jan 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V07231
FEI/EIN Number 593112407

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

Address: 950 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US
Mail Address: P.O. BOX 250309, HOLLY HILL, FL, 32125, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANGER, ROBIN Director 950 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
HANGER, ROBIN Agent 950 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
HANGER, ROBIN President 950 RIDGEWOOD AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-07-13 950 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 1998-09-30 950 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 1998-09-30 950 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 1992-12-21 HANGER, ROBIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000238206 LAPSED 01021630039 04881 04428 2002-06-20 2023-08-27 $ .17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J02000170658 LAPSED 0000485075 04834 00380 2002-03-19 2022-05-02 $ 3,612.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL321141230
J02000173322 LAPSED 01020650003 04834 00379 2002-03-19 2022-05-02 $ 8,052.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-07-13
ANNUAL REPORT 1998-09-30
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State