Search icon

MARSHALL AUTO PAINTING & COLLISION, INC.

Branch

Company Details

Entity Name: MARSHALL AUTO PAINTING & COLLISION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Feb 1999 (26 years ago)
Branch of: MARSHALL AUTO PAINTING & COLLISION, INC., ALABAMA (Company Number 000-200-061)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F99000001045
FEI/EIN Number 631215576
Mail Address: 2869 GOVERNMENT BLVD, MOBILE, AL, 36606
Address: 545 MERCY DR, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: ALABAMA

Agent

Name Role Address
HARTUNG WAYNE M Agent 2869 GOVERNMENT BLVD, MOBILE, FL, 36606

President

Name Role Address
HARTUNG WAYNE M President 2869 GOVERNEMENT BLVD, MOBILE, AL, 36606

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-05-01 545 MERCY DR, ORLANDO, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 2869 GOVERNMENT BLVD, MOBILE, FL 36606 No data
CANCEL ADM DISS/REV 2007-05-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-10 545 MERCY DR, ORLANDO, FL 32805 No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000131297 LAPSED 09-CA-013498-MA DUVAL COUNTY 2011-02-09 2016-03-02 $2,939.49 FINISHMASTER, INC., 6460 126TH AVE. N., LARGO, FL. 33771

Documents

Name Date
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-05-10
ANNUAL REPORT 2004-09-22
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-08-06
ANNUAL REPORT 2000-05-15
Foreign Profit 1999-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State