Search icon

T & S AUTOMOTIVE GROUP INC.

Company Details

Entity Name: T & S AUTOMOTIVE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000091702
FEI/EIN Number 651141223
Address: 8545 N.W. 56TH ST., MIAMI, FL, 33166
Mail Address: 8545 N.W. 56ST., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MIRALLES ANTONIO Agent 17900 NW 84 AVE, MIAMI, FL, 33015

Vice President

Name Role Address
CAMPA JORGE Vice President 12070 S.W. 118 ST., MIAMI, FL, 33186

Director

Name Role Address
CAMPA JORGE Director 12070 S.W. 118 ST., MIAMI, FL, 33186
MIRALLES ANTONIO Director 17900 N.W. 84TH AVENUE, MIAMI, FL, 33015

President

Name Role Address
MIRALLES ANTONIO President 17900 N.W. 84TH AVENUE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2004-07-07 8545 N.W. 56TH ST., MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-07 17900 NW 84 AVE, MIAMI, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 8545 N.W. 56TH ST., MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000068752 TERMINATED 1000000040924 25354 4996 2007-02-09 2027-03-14 $ 1,383.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-07-07
Off/Dir Resignation 2004-02-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-08-05
Domestic Profit 2001-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State