Entity Name: | JERRY'S FIAT AND AUTO SERVICE,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Mar 1981 (44 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | F26008 |
FEI/EIN Number | 59-2096574 |
Address: | % GEREMIA CIAMPA, 700 N. DALE MABRY HWY, TAMPA, FL 33609-1247 |
Mail Address: | % GEREMIA CIAMPA, 700 N. DALE MABRY HWY, TAMPA, FL 33609-1247 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIAMPA, GEREMIA | Agent | 3601 HENDERSON BLVD., TAMPA, FL 33609 |
Name | Role | Address |
---|---|---|
CIAMPA, ROSA | Treasurer | 400 E SAN MIGUEL, TAMPA, FL |
Name | Role | Address |
---|---|---|
CIAMPA, ANTHONY | Vice President | 400 E SAN MIGUEL, TAMPA, FL |
Name | Role | Address |
---|---|---|
CIAMPA, ROSA | Secretary | 400 E SAN MIGUEL, TAMPA, FL |
Name | Role | Address |
---|---|---|
CIAMPA, ROSA | Director | 400 E SAN MIGUEL, TAMPA, FL |
CIAMPA, GEREMIA | Director | 400 E SAN MIGUEL, TAMPA, FL |
Name | Role | Address |
---|---|---|
CIAMPA, GEREMIA | President | 400 E SAN MIGUEL, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-10-28 | % GEREMIA CIAMPA, 700 N. DALE MABRY HWY, TAMPA, FL 33609-1247 | No data |
CHANGE OF MAILING ADDRESS | 1991-10-28 | % GEREMIA CIAMPA, 700 N. DALE MABRY HWY, TAMPA, FL 33609-1247 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State