Search icon

E.B. AUTO BODY SUPPLY & TOOL CORP.

Branch

Company Details

Entity Name: E.B. AUTO BODY SUPPLY & TOOL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Apr 2001 (24 years ago)
Branch of: E.B. AUTO BODY SUPPLY & TOOL CORP., NEW YORK (Company Number 237630)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F01000002091
FEI/EIN Number 112328008
Address: 6616 E BROADWAY AVE, TAMPA, FL, 33619
Mail Address: 18137 HERON WALK DR., TAMPA, FL, 33647
ZIP code: 33619
County: Hillsborough
Place of Formation: NEW YORK

Agent

Name Role Address
BRENNAN EDWARD J Agent 6616 E BROADWAY AVE, TAMPA, FL, 33619

President

Name Role Address
BRENNAN EDWARD J President 18137 HERON WALK DR, TAMPA, FL, 33647

Chairman

Name Role Address
BRENNAN EDWARD J Chairman 18137 HERON WALK DR, TAMPA, FL, 33647

Vice Chairman

Name Role Address
BRENNAN DONNA Vice Chairman 18137 HERON WALK DR, TAMPA, FL, 33647

Secretary

Name Role Address
BRENNAN DONNA Secretary 18137 HERON WALK DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2009-10-16 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-04 6616 E BROADWAY AVE, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-04 6616 E BROADWAY AVE, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2010-05-02
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-08-18
ANNUAL REPORT 2004-08-04
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-19
Foreign Profit 2001-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State