Entity Name: | AMERICAN AUTO REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Aug 2001 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P01000081113 |
FEI/EIN Number | 593756968 |
Address: | 1508 W. SAMMONDS RD., PLANT CITY, FL, 33566 |
Mail Address: | 1508 W. SAMMONDS RD., PLANT CITY, FL, 33566 |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWELL JOSEPH F | Agent | 1508 SAMMONDS RD., PLANT CITY, FL, 33566 |
Name | Role | Address |
---|---|---|
POWELL JOSEPH F | Director | 1932 SEAN WOOD CIR., BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 1508 W. SAMMONDS RD., PLANT CITY, FL 33566 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-08 | 1508 W. SAMMONDS RD., PLANT CITY, FL 33566 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-08 | 1508 SAMMONDS RD., PLANT CITY, FL 33566 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000593712 | ACTIVE | 1000000172476 | HILLSBOROU | 2010-05-11 | 2030-05-19 | $ 1,945.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-05-06 |
ANNUAL REPORT | 2007-05-30 |
ANNUAL REPORT | 2006-05-08 |
ANNUAL REPORT | 2005-04-04 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-09 |
ANNUAL REPORT | 2002-02-01 |
Domestic Profit | 2001-08-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State