Search icon

L & H AUTOMOTIVE & COLLISION CENTER, INC.

Company Details

Entity Name: L & H AUTOMOTIVE & COLLISION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2000 (25 years ago)
Date of dissolution: 07 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: P00000012457
FEI/EIN Number 593654111
Address: 1050 W. NELSON AVE., DEFUNIAK SPRINGS, FL, 32433
Mail Address: 1050 W. NELSON AVE., DEFUNIAK SPRINGS, FL, 32433
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
DARR GUY M Agent 1164 TEN LAKE DRIVE, DEFUNIAK SPRINGS, FL, 32433

President

Name Role Address
DARR GUY M President 1164 TEN LAKE DRIVE, DEFUNIAK SPINGS, FL, 32433

Vice President

Name Role Address
DARR MYRA A Vice President 1164 TEN LAKE DRIVE, DEFUNIAK SPRINGS, FL, 32433

Secretary

Name Role Address
DARR MYRA A Secretary 1164 TEN LAKE DRIVE, DEFUNIAK SPRINGS, FL, 32433
Callahan Kimberly D Secretary 268 East Iris Lane, DeFuniak Springs, FL, 32433

Treasurer

Name Role Address
DARR MYRA A Treasurer 1164 TEN LAKE DRIVE, DEFUNIAK SPRINGS, FL, 32433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032049 L&H AUTOMOTIVE & COLLISION CENTER, INC EXPIRED 2014-03-31 2019-12-31 No data 1050 W. NELSON AVE., DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 1164 TEN LAKE DRIVE, DEFUNIAK SPRINGS, FL 32433 No data
AMENDMENT 2000-07-18 No data No data

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State