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