Search icon

A-CAR LOT, INC.

Company Details

Entity Name: A-CAR LOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2018 (6 years ago)
Document Number: P01000111033
FEI/EIN Number 593756617
Mail Address: 1214 WEST BEARSS AVENUE, TAMPA, FL, 33613
Address: 10805 EAST US HWY 92, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SHORT PAUL R Agent 1214 WEST BEARSS AVENUE, TAMPA, FL, 33613

Director

Name Role Address
WOS MICHAEL Director 20500 COT ROAD, UNIT 326, LUTZ, FL, 33558

President

Name Role Address
WOS MICHAEL President 20500 COT ROAD, UNIT 326, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-22 SHORT, PAUL R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2006-11-21 10805 EAST US HWY 92, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-21 1214 WEST BEARSS AVENUE, TAMPA, FL 33613 No data
REINSTATEMENT 2006-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000673138 TERMINATED 1000000480964 HILLSBOROU 2013-03-25 2023-04-04 $ 504.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-07
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State