Entity Name: | JOHN'S AUTO SALES & SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Sep 2001 (23 years ago) |
Date of dissolution: | 30 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 May 2019 (6 years ago) |
Document Number: | P01000095800 |
FEI/EIN Number | 593752111 |
Address: | 5001 S. WESTSHORE BLVD., TAMPA, FL, 33611 |
Mail Address: | 5001 S. WESTSHORE BLVD., TAMPA, FL, 33611 |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bolek Richard A | Agent | 5237 Las Flores Via, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
CAPELO JOHN G | President | 5001 S. WESTSHORE BLVD., TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
CAPELO NOEMI | Vice President | 5001 S. WESTSHORE BLVD., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-09 | 5237 Las Flores Via, New Port Richey, FL 34655 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-13 | Bolek, Richard A | No data |
NAME CHANGE AMENDMENT | 2012-01-13 | JOHN'S AUTO SALES & SERVICES, INC. | No data |
REINSTATEMENT | 2011-04-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2002-09-17 | 5001 S. WESTSHORE BLVD., TAMPA, FL 33611 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-17 | 5001 S. WESTSHORE BLVD., TAMPA, FL 33611 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-01-13 |
Name Change | 2012-01-13 |
REINSTATEMENT | 2011-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State