Search icon

FABULOUS FINISH AUTO PAINTING & BODY WORKS, INC.

Company Details

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

Agent

Name Role Address
TELLECHEA, ALBERTO F. Agent TWO WEST CENTRAL BLVD., SUITE 570, ORLANDO, FL 32801

President

Name Role Address
NORRIS, ROBERTA President 7050 POTTSBUNG DR, JACKSONVILLE, FL 00000 32216

Secretary

Name Role Address
NORRIS, ROBERTA Secretary 7050 POTTSBUNG DR, JACKSONVILLE, FL 00000 32216

Events

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

Debts

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

Documents

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