Entity Name: | AMERICAN QUALITY AUTOMOTIVE DETAILING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Jun 1990 (35 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | L77192 |
FEI/EIN Number | APPLIED FOR |
Address: | 117 COLUMBUS BLVD, SARASOTA, FL 34242 |
Mail Address: | 117 COLUMBUS BLVD, SARASOTA, FL 34242 |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING, CLIFFORD M | Agent | 1550 RINGLING BLVD, SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
AIELLO, GEORGE M. | President | 117 COLUMBUS BLVD, SARASOTA, FL |
Name | Role | Address |
---|---|---|
ROSSIGNOULO, JAMES D. | Vice President | CLARK RD, SARASOTA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-08-28 | 117 COLUMBUS BLVD, SARASOTA, FL 34242 | No data |
CHANGE OF MAILING ADDRESS | 1991-08-28 | 117 COLUMBUS BLVD, SARASOTA, FL 34242 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 1999-03-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State