Entity Name: | A-1 AUTOMOTIVE AND COLLISION CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Apr 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Nov 2017 (7 years ago) |
Document Number: | P01000041905 |
FEI/EIN Number | 593710350 |
Address: | 151 W. LEMON AVE., EUSTIS, FL, 32726, US |
Mail Address: | 151 W. LEMON AVE., EUSTIS, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OGDEN DAMON S | Agent | 151 W. LEMON AVE., EUSTIS, FL, 32726 |
Name | Role | Address |
---|---|---|
OGDEN DAMON S | President | 151 West Lemon Ave, Eustis, FL, 32726 |
Name | Role | Address |
---|---|---|
OGDEN CHRISTINE | Treasurer | 151 West Lemon Ave, Eustis, FL, 32726 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000155749 | BAY STREET PAINT AND BODY | ACTIVE | 2021-11-22 | 2026-12-31 | No data | 151 WEST LEMON AVE, EUSTIS, FL, 32726 |
G17000129142 | A-1 QUALITY TOWING | ACTIVE | 2017-11-27 | 2027-12-31 | No data | 151 WEST LEMON AVE., EUSTIS, FL, 32726 |
G17000129141 | BAY STREET PAINT AND BODY | ACTIVE | 2017-11-27 | 2027-12-31 | No data | 151 WEST LEMON AVE, EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-11-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-11 | OGDEN, DAMON S | No data |
CANCEL ADM DISS/REV | 2008-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000115380 | TERMINATED | 1000000704417 | LAKE | 2016-02-08 | 2036-02-10 | $ 127,863.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-16 |
Amendment | 2017-11-13 |
Reg. Agent Change | 2017-05-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State