Entity Name: | AA ACCURATE TRUCK & TIRE REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Feb 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (4 years ago) |
Document Number: | P00000015023 |
FEI/EIN Number | 593634088 |
Address: | 1644 N US HWY 1, ORMOND BEACH, FL, 32174, US |
Mail Address: | 1644 N US HWY 1, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493003SAR3LQDYACK45 | P00000015023 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O PASCARELLI, JAMES IV, 1644 N US HWY 1, ORMOND BEACH, US-FL, US, 32174 |
Headquarters | 1644 N US Hwy 1, Ormond Beach, US-FL, US, 32174 |
Registration details
Registration Date | 2022-01-13 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-01-13 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P00000015023 |
Name | Role | Address |
---|---|---|
PASCARELLI JAMES I | Agent | 1644 N US HWY 1, ORMOND BEACH, FL, 32174 |
Name | Role | Address |
---|---|---|
PASCARELLI JAMES I | President | 1644 N. US 1, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-05 | 1644 N US HWY 1, ORMOND BEACH, FL 32174 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-05 | 1644 N US HWY 1, ORMOND BEACH, FL 32174 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-05 | 1644 N US HWY 1, ORMOND BEACH, FL 32174 | No data |
REINSTATEMENT | 2020-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2018-10-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | PASCARELLI, JAMES IV | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT | 2011-12-21 | No data | No data |
AMENDMENT | 2008-08-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000007461 | TERMINATED | 1000000244164 | VOLUSIA | 2011-12-19 | 2032-01-04 | $ 33,054.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-05 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-02-13 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State