Search icon

LORENZO'S AUTO CLINIC, INC.

Company Details

Entity Name: LORENZO'S AUTO CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2000 (24 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000115466
Address: 6923 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33634
Mail Address: 6923 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
LUCERO GONZALO E President 6923 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33634

Treasurer

Name Role Address
LUCERO GONZALO E Treasurer 6923 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33634

Director

Name Role Address
LUCERO GONZALO E Director 6923 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33634
LUCERO MARIA I Director 6923 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33634

Secretary

Name Role Address
LUCERO MARIA I Secretary 6923 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33634

Vice President

Name Role Address
LUCERO MARIA I Vice President 6923 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000386635 TERMINATED 0000486153 11926 01745 2002-09-12 2007-09-26 $ 361.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166

Documents

Name Date
Domestic Profit 2000-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State