Search icon

AAA TOPS & AUTO UPHOLSTERY, INC.

Company Details

Entity Name: AAA TOPS & AUTO UPHOLSTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Apr 1984 (41 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: H01319
FEI/EIN Number 59-2403399
Address: 4210 GRAND BLVD, NEW PORT RICHEY, FL 34652
Mail Address: 4210 GRAND BLVD, 4726 W, TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
COLEY, ELDON W. Agent 5504 GANNETT COURT, NEW PORT RICHEY, FL 34655

President

Name Role Address
COLEY, ELDON W. President 5504 GANNETT COURT, NEW PORT RICHEY, FL

Secretary

Name Role Address
COLEY, ELDON W. Secretary 5504 GANNETT COURT, NEW PORT RICHEY, FL

Director

Name Role Address
COLEY, ELDON W. Director 5504 GANNETT COURT, NEW PORT RICHEY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-21 4210 GRAND BLVD, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2000-02-21 4210 GRAND BLVD, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 1990-07-06 5504 GANNETT COURT, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT NAME CHANGED 1988-02-25 COLEY, ELDON W. No data

Documents

Name Date
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-02-21
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State