Search icon

BOB ALFORD'S PRO STREET CUSTOMS AND AUTO RESTORATIONS, INC.

Company Details

Entity Name: BOB ALFORD'S PRO STREET CUSTOMS AND AUTO RESTORATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jun 2000 (25 years ago)
Date of dissolution: 30 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2015 (10 years ago)
Document Number: P00000064665
FEI/EIN Number 59-3654385
Address: 7850 NORTH ORANGE BLOSSOM TR, ORLANDO, FL 32810
Mail Address: 7850 NORTH ORANGE BLOSSOM TR, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALFORD, ROBERT A Agent 7850 NORTH ORANGE BLOSSOM TR, ORLANDO, FL 32810

Director

Name Role Address
ALFORD, ROBERT A Director 7850 NORTH ORANGE BLOSSOM TR, ORLANDO, FL 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 7850 NORTH ORANGE BLOSSOM TR, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2006-04-26 7850 NORTH ORANGE BLOSSOM TR, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 7850 NORTH ORANGE BLOSSOM TR, ORLANDO, FL 32810 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000689836 LAPSED 2014-CA-012100-O ORANGE COUNTY CIRCUIT COURT 2018-03-14 2023-10-19 $119,701.13 JAMES BRENTON COX, 7618 MAJESTIC PINE CT, ORLANDO, FLORIDA, 32819

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-30
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-06-26
ANNUAL REPORT 2006-04-26

Date of last update: 31 Jan 2025

Sources: Florida Department of State