Search icon

BOBBY SUGGS USED AUTO PARTS, INC.

Company Details

Entity Name: BOBBY SUGGS USED AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000065287
FEI/EIN Number 593736739
Mail Address: P.O. BOX 1116, ARCADIA, FL, 34265
Address: 2347 SW HWY #17, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ DAVID Agent 2347 SW HWY #17, ARCADIA, FL, 34266

President

Name Role Address
GUTIERREZ DAVID President 132 E. MAGNOLIA STREET, ARCADIA, FL, 34266

Secretary

Name Role Address
GUTIERREZ DAVID Secretary 132 E. MAGNOLIA STREET, ARCADIA, FL, 34266

Treasurer

Name Role Address
GUTIERREZ DAVID Treasurer 132 E. MAGNOLIA STREET, ARCADIA, FL, 34266

Director

Name Role Address
GUTIERREZ DAVID Director 132 E. MAGNOLIA STREET, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2008-01-08 2347 SW HWY #17, ARCADIA, FL 34266 No data
REGISTERED AGENT NAME CHANGED 2008-01-08 GUTIERREZ, DAVID No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001028775 TERMINATED 1000000191017 DESOTO 2010-10-22 2030-11-03 $ 1,799.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-08-06
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-06-03
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-06-05
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State