Entity Name: | FABULOUS FINISH AUTO PAINTING & BODY WORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Jun 1964 (61 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | 281908 |
FEI/EIN Number | 59-1059651 |
Address: | 10337 BCH.BLVD., JACKSONVILLE, FL 32246 |
Mail Address: | 10337 BCH.BLVD., JACKSONVILLE, FL 32246 |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TELLECHEA, ALBERTO F. | Agent | TWO WEST CENTRAL BLVD., SUITE 570, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
NORRIS, ROBERTA | President | 7050 POTTSBUNG DR, JACKSONVILLE, FL 00000 32216 |
Name | Role | Address |
---|---|---|
NORRIS, ROBERTA | Secretary | 7050 POTTSBUNG DR, JACKSONVILLE, FL 00000 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
NAME CHANGE AMENDMENT | 2003-12-22 | FABULOUS FINISH AUTO PAINTING & BODY WORKS, INC. | No data |
CHANGE OF MAILING ADDRESS | 1994-06-01 | 10337 BCH.BLVD., JACKSONVILLE, FL 32246 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-06-01 | 10337 BCH.BLVD., JACKSONVILLE, FL 32246 | No data |
REINSTATEMENT | 1988-12-10 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1983-04-11 | TWO WEST CENTRAL BLVD., SUITE 570, ORLANDO, FL 32801 | No data |
NAME CHANGE AMENDMENT | 1968-03-13 | ECONO AUTO PAINTING OF JACKSONVILLE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000298088 | TERMINATED | 1000000038518 | 13705 460 | 2006-12-15 | 2026-12-27 | $ 12,576.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Name Change | 2003-12-22 |
ANNUAL REPORT | 2003-04-10 |
ANNUAL REPORT | 2002-02-04 |
ANNUAL REPORT | 2001-08-09 |
ANNUAL REPORT | 2000-05-30 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-03-24 |
ANNUAL REPORT | 1997-03-14 |
ANNUAL REPORT | 1996-06-20 |
ANNUAL REPORT | 1995-04-21 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State