Search icon

PARK AUTO MALL, INC.

Company Details

Entity Name: PARK AUTO MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000003539
FEI/EIN Number 364413701
Mail Address: 8000 PARK BLVD, PINELLAS PARK, FL, 33781
Address: 8000 PARK BLVD, PINELLAS PARK, FL, 33781-3717
Place of Formation: FLORIDA

Agent

Name Role Address
BUSHERT JAMES A Agent 7751 PARK BLVD, PINELLAS PARK, FL, 33781

Director

Name Role Address
BUSHERT JAMES A Director 7751 PARK BLVD, PINELLAS PARK, FL, 33781

President

Name Role Address
BUSHERT JAMES A President 7751 PARK BLVD, PINELLAS PARK, FL, 33781

Vice President

Name Role Address
SPIRO LOUIS W Vice President 7751 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2004-07-27 8000 PARK BLVD, PINELLAS PARK, FL 33781-3717 No data
REGISTERED AGENT NAME CHANGED 2004-07-27 BUSHERT, JAMES A No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-27 7751 PARK BLVD, PINELLAS PARK, FL 33781 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000446083 LAPSED 06-9042-CI-11 6TH JUDICIAL, PINELLAS COUNTY 2011-07-05 2016-07-29 $21,385.00 DANIELLE A. OAKES, 430 OAKES ROAD, HOGANSBURG, NY 13655
J09000701960 TERMINATED 1000000109632 16487 1682 2009-02-03 2029-02-18 $ 115,492.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000689603 TERMINATED 1000000106988 16487 1682 2009-02-03 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Off/Dir Resignation 2008-10-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-07-27
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State