Search icon

FLORIDA AUTO TRIM, INC.

Company Details

Entity Name: FLORIDA AUTO TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Aug 1989 (36 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L07170
FEI/EIN Number 59-2982235
Address: 708 CARSWELL AVENUE, HOLLY HILL, FL 32117
Mail Address: 708 CARSWELL AVENUE, HOLLY HILL, FL 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
TODORA, FRANK J Agent 708 CARSWELL AVENUE, HOLLY HILL, FL 32117

President

Name Role Address
TODORA, FRANK J President 708 CARSWELL AVENUE, HOLLY HILL, FL 32117

Vice President

Name Role Address
TODORA, PETER S Vice President 5 FENWICK LANE, PALM COAST, FL 32137

Secretary

Name Role Address
TODORA, LEE M Secretary 10 CURVED CREEK WAY, ORMOND BEACH, FL 32174

Treasurer

Name Role Address
TODORA, LEE M Treasurer 10 CURVED CREEK WAY, ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2006-02-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2002-01-25 TODORA, FRANK J No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-25 708 CARSWELL AVENUE, HOLLY HILL, FL 32117 No data
CHANGE OF PRINCIPAL ADDRESS 1993-07-02 708 CARSWELL AVENUE, HOLLY HILL, FL 32117 No data
CHANGE OF MAILING ADDRESS 1993-07-02 708 CARSWELL AVENUE, HOLLY HILL, FL 32117 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000135916 ACTIVE 1000000047712 6047 1748 2007-04-23 2027-05-09 $ 13,889.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2006-02-27
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-01-25
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State