Search icon

INTERNATIONAL IMPORT REPAIRS, INC.

Company Details

Entity Name: INTERNATIONAL IMPORT REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: K12174
FEI/EIN Number 59-2870491
Address: 7001 TEMPLE TERRACE HWY, TAMPA, FL 33637
Mail Address: P.O. BOX 16307, TAMPA, FL 33687
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG, JAMES S., JR Agent 818 BENNINGER DR., BRANDON, FL 33511

Secretary

Name Role Address
PILON, VICKY ANN Secretary 3542 FOX RIDGE BLVD, ZEPHYRHILLIS, FL

Treasurer

Name Role Address
PILON, VICKY ANN Treasurer 3542 FOX RIDGE BLVD, ZEPHYRHILLIS, FL

Director

Name Role Address
PILON, VICKY ANN Director 3542 FOX RIDGE BLVD, ZEPHYRHILLIS, FL
YOUNG, JAMES S., JR Director 818 BENNINGER DR, BRANDON, FL
PILON, TERRY L. Director 3542 FOX RIDGE BLVD, ZEPHYRHILLS, FL

President

Name Role Address
YOUNG, JAMES S., JR President 818 BENNINGER DR, BRANDON, FL

Vice President

Name Role Address
PILON, TERRY L. Vice President 3542 FOX RIDGE BLVD, ZEPHYRHILLS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
NAME CHANGE AMENDMENT 1993-12-06 INTERNATIONAL IMPORT REPAIRS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 7001 TEMPLE TERRACE HWY, TAMPA, FL 33637 No data
CHANGE OF MAILING ADDRESS 1993-05-01 7001 TEMPLE TERRACE HWY, TAMPA, FL 33637 No data
REGISTERED AGENT ADDRESS CHANGED 1989-02-28 818 BENNINGER DR., BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State