Search icon

GRIMES AUTOMATIC TRANSMISSION REPAIR, INC.

Company Details

Entity Name: GRIMES AUTOMATIC TRANSMISSION REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jan 1987 (38 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: J51021
FEI/EIN Number 59-2750689
Address: 112 DOVER ST., ORLANDO, FL 32811
Mail Address: 112 DOVER ST., ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GRIMES, WILLARD Agent 6101 W.ROBINSON ST., ORLANDO, FL 32811

President

Name Role Address
GRIMES, WILLARD President 6101 W. ROBINSON ST., ORLANDO, FL 32835

Director

Name Role Address
GRIMES, WILLARD Director 6101 W. ROBINSON ST., ORLANDO, FL 32835

Secretary

Name Role Address
GRIMES, RICHARD A Secretary 112 DOVER ST., ORLANDO, FL 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-06-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-06-01 112 DOVER ST., ORLANDO, FL 32811 No data
REINSTATEMENT 2005-06-01 No data No data
REGISTERED AGENT NAME CHANGED 2005-06-01 GRIMES, WILLARD No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-01 112 DOVER ST., ORLANDO, FL 32811 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 1991-03-07 6101 W.ROBINSON ST., ORLANDO, FL 32811 No data
AMENDMENT 1988-06-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000139610 LAPSED SCO 02-3874 ORANGE COUNTY COURT 2002-09-06 2008-05-16 $1,447.00 RICHARD MARTH AND STEPHEN MARTH, PO BOX 162032, ALTAMONTE SPRINGS FL 32716

Documents

Name Date
REINSTATEMENT 2007-06-29
ANNUAL REPORT 2005-06-01
ANNUAL REPORT 2002-05-30
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State