Search icon

AUTO SPORTS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AUTO SPORTS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO SPORTS CENTER, 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: 18 Mar 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V22082
FEI/EIN Number 593110477

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

Address: 870 E. SEMORAN BLVD., APOPKA, FL, 32703
Mail Address: 870 E. SEMORAN BLVD., APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE HARLEY H. President 260 WEKIVA SPORINGS RD., LONGWOOD, FL
LEE HARLEY H. Director 260 WEKIVA SPORINGS RD., LONGWOOD, FL
MASON CHARLES E. Vice President 260 WEKIVA SPRINGS RD., LONGWOOD, FL
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
YATES, LEIGHTON D JR Director 200 S ORANGE AVE, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-20 870 E. SEMORAN BLVD., APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1994-10-20 870 E. SEMORAN BLVD., APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000492367 LAPSED 0000486743 06685 01765 2002-11-27 2022-12-19 $ 1,939.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J02000459069 TERMINATED 0000486627 06657 08141 2002-10-31 2007-11-20 $ 1,939.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607

Documents

Name Date
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-04-10
ANNUAL REPORT 1995-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State