Search icon

ECONO AUTO PAINTING OF POLK COUNTY, INC.

Company Details

Entity Name: ECONO AUTO PAINTING OF POLK COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Mar 1966 (59 years ago)
Date of dissolution: 03 Jul 1990 (35 years ago)
Last Event: MERGER
Event Date Filed: 03 Jul 1990 (35 years ago)
Document Number: 303302
FEI/EIN Number 59-0960496
Address: 12427 N. FLORIDA AVENUE, TAMPA, FL 33612-1201
Mail Address: 12427 N. FLORIDA AVENUE, TAMPA, FL 33612-1201
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEY, WILLIAM S. Agent ALPERT, JOSEY & GRILLI, P.A., 100 S. ASHLEY DR., #2000, TAMPA, FL 33602

Secretary

Name Role Address
DAMRON, CARLA Secretary 12427 N. FLORIDA AVENUE, TAMPA, FL 00000

Treasurer

Name Role Address
DAMRON, CARLA Treasurer 12427 N. FLORIDA AVENUE, TAMPA, FL 00000

President

Name Role Address
DAMRON, JODY President 12427 N. FLORIDA AVE, TAMPA, FL

Director

Name Role Address
DAMRON, JODY Director 12427 N. FLORIDA AVE, TAMPA, FL

Vice President

Name Role Address
DAMRON, CARLA Vice President 12427 N. FLORIDA AVENUE, TAMPA, FL 00000

Events

Event Type Filed Date Value Description
MERGER 1990-07-03 No data MERGING INTO: 488152
REGISTERED AGENT NAME CHANGED 1989-04-05 JOSEY, WILLIAM S. No data
REGISTERED AGENT ADDRESS CHANGED 1989-04-05 ALPERT, JOSEY & GRILLI, P.A., 100 S. ASHLEY DR., #2000, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 1986-06-26 12427 N. FLORIDA AVENUE, TAMPA, FL 33612-1201 No data
CHANGE OF MAILING ADDRESS 1986-06-26 12427 N. FLORIDA AVENUE, TAMPA, FL 33612-1201 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000866973 ACTIVE 1000000318486 HILLSBOROU 2012-10-22 2032-11-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Date of last update: 06 Feb 2025

Sources: Florida Department of State