Search icon

THE AUTO HAUS, INC.

Company Details

Entity Name: THE AUTO HAUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 2000 (25 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: P00000041927
FEI/EIN Number 59-3639824
Address: 4555 HOFFNER AVE, ORLANDO, FL 32812
Mail Address: 3301 BELLINGTON DRIVE, ORLANDO, FL 32835
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NEWELL, KEVIN Agent 3301 BELLINGTON DRIVE, ORLANDO, FL 32835

President

Name Role Address
NEWELL, KEVIN President 3301 BELLINGTON DRIVE, ORLANDO, FL 32835

Secretary

Name Role Address
NEWELL, KEVIN Secretary 3301 BELLINGTON DRIVE, ORLANDO, FL 32835

Treasurer

Name Role Address
NEWELL, KEVIN Treasurer 3301 BELLINGTON DRIVE, ORLANDO, FL 32835

Director

Name Role Address
NEWELL, KEVIN Director 3301 BELLINGTON DRIVE, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 4555 HOFFNER AVE, ORLANDO, FL 32812 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000543325 ACTIVE 1000000272604 ORANGE 2012-07-25 2032-08-08 $ 381.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000034075 ACTIVE 1000000059231 9418 4885 2007-09-04 2028-02-06 $ 1,243.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-04-24

Date of last update: 31 Jan 2025

Sources: Florida Department of State