Entity Name: | KOSLAK MOTORS CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Apr 2001 (24 years ago) |
Document Number: | P01000035145 |
FEI/EIN Number | 593472820 |
Address: | 4811 110TH TERR, CLEARWATER, FL, 33762, US |
Mail Address: | 11203 49TH STR N., D5, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSLAK PAWEL | Agent | 4811 110TH TERR, CLEARWATER, FL, 33762 |
Name | Role | Address |
---|---|---|
KOSLAK PAWEL | President | 4811 110TH TERR N, CLEARWATER, FL, 33762 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000041377 | CARS NATION | ACTIVE | 2021-03-25 | 2026-12-31 | No data | 11203 49 ST D5, D5, CLEARWATER, FL, 33762 |
G11000037901 | GREENLIGHT AUTO SALES | EXPIRED | 2011-04-18 | 2016-12-31 | No data | 4801 110 AVE N, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-31 | 4811 110TH TERR, CLEARWATER, FL 33762 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-06 | 4811 110TH TERR, CLEARWATER, FL 33762 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-06 | 4811 110TH TERR, CLEARWATER, FL 33762 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000408269 | LAPSED | 2011-CA-007751 | 6TH JUDICIAL CIRCUIT, PINELLAS | 2014-01-14 | 2019-04-03 | $161,866.69 | WELLS FARGO BANK, N.A., SBM WACHOVIA BANK, N.A., 301 S. TRYON STREET, T-30, CHARLOTTE, NC 28288 |
J14000408277 | LAPSED | 2011-CA-007751 | 6TH JUDICIAL CIRCUIT, PINELLAS | 2014-01-14 | 2019-04-03 | $110,001.05 | WELLS FARGO BANK, N.A., SBM WACHOVIA BANK, N.A., 301 S. TRYON STREET, T-30, CHARLOTTE, NC 28288 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State