Search icon

PALS ALL TUNE 2, INC.

Company Details

Entity Name: PALS ALL TUNE 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Apr 2010 (15 years ago)
Document Number: P01000042668
FEI/EIN Number 593714961
Address: 4544 SW 116th Place, OCALA, FL, 34476, US
Mail Address: 4544 SW 116th Place, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DOLDER J. PATRICK Agent 4544 SW 116th Place, OCALA, FL, 34476

Treasurer

Name Role Address
DOLDER LINDA J Treasurer 4544 SW 116th Place, OCALA, FL, 34476

President

Name Role Address
J. PATRICK DOLDER President 4544 SW 116th Place, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057777 PALS OCALA AUTO REPAIR ACTIVE 2024-05-01 2029-12-31 No data 2821 SW COLLEGE RD, OCALA, FL, 34474
G24000057782 PALS OCALA AUTO REPAIR ACTIVE 2024-05-01 2029-12-31 No data 2821 SW COLLEGE RD, OCALA, FL, 34474
G17000074774 PALS OCALA AUTO REPAIR EXPIRED 2017-07-12 2022-12-31 No data 2821 SW COLLEGE RD., OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 4544 SW 116th Place, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2025-01-02 4544 SW 116th Place, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 4544 SW 116th Place, OCALA, FL 34476 No data
CANCEL ADM DISS/REV 2010-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2002-01-30 DOLDER, J. PATRICK No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State