Search icon

BOTTOMS UP DETAILING, INC.

Company Details

Entity Name: BOTTOMS UP DETAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2001 (23 years ago)
Date of dissolution: 18 Jan 2013 (12 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 18 Jan 2013 (12 years ago)
Document Number: P01000084697
FEI/EIN Number 010729879
Address: 2118 GEMINI LANE, PORT ST. LUCIE, FL, 34984
Mail Address: 2118 GEMINI LANE, PORT ST. LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PINILLOS DAVID Agent 2118 GEMINI LANE, PORT ST LUCIE, FL, 34984

Director

Name Role Address
PINILLOS DAVID Director 2118 GEMINI LANE, PORT ST. LUCIE, FL, 34984

President

Name Role Address
PINILLOS DAVID President 2118 GEMINI LANE, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-11 PINILLOS, DAVID No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-11 2118 GEMINI LANE, PORT ST LUCIE, FL 34984 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 2118 GEMINI LANE, PORT ST. LUCIE, FL 34984 No data
AMENDMENT 2002-05-08 No data No data
CHANGE OF MAILING ADDRESS 2002-05-08 2118 GEMINI LANE, PORT ST. LUCIE, FL 34984 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000660760 LAPSED 56-2014-CA-000504 (BC) CIRCUIT COURT ST. LUCIE COUNTY 2014-05-02 2019-05-27 $44,334.75 BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA ST., SUITE 2300, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-03-11
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-08-27
ANNUAL REPORT 2002-10-10
Off/Dir Resignation 2002-05-09
Amendment 2002-05-08
Domestic Profit 2001-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State