Search icon

P.M. PLUS AUTO/TRUCK REPAIR, INC.

Company Details

Entity Name: P.M. PLUS AUTO/TRUCK REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000018468
FEI/EIN Number 134217470
Address: 4363 MELALEUCA LANE, LAKE WORTH, FL, 33461
Mail Address: 4363 MELALEUCA LANE, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ORLANDO Agent 4363 MELALEUCA LANE, LAKE WORTH, FL, 33461

President

Name Role Address
RODRIGUEZ ORLANDO President 4363 MELALEUCA LANE, LAKE WORTH, FL, 33461

Vice President

Name Role Address
RODRIGUEZ ORLANDO Vice President 4363 MELALEUCA LANE, LAKE WORTH, FL, 33461

Secretary

Name Role Address
RODRIGUEZ ORLANDO Secretary 4363 MELALEUCA LANE, LAKE WORTH, FL, 33461

Treasurer

Name Role Address
RODRIGUEZ ORLANDO Treasurer 4363 MELALEUCA LANE, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-02 RODRIGUEZ, ORLANDO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-09 4363 MELALEUCA LANE, LAKE WORTH, FL 33461 No data

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-07-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State