Search icon

OMAR EL-SAID'S AUTO REPAIR INC.

Company Details

Entity Name: OMAR EL-SAID'S AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2002 (22 years ago)
Date of dissolution: 01 Aug 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2007 (18 years ago)
Document Number: P02000107583
FEI/EIN Number 810565163
Mail Address: 7781 PIKES PEAK DR, JACKSONVILLE, FL, 32244
Address: 10066-3 103RD STREET, JACKSONVILLE, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
EL-SAID OMAR Agent 5011 ROMILLY DR. EAST, JACKSONVILLE, FL, 32210

President

Name Role Address
EL-SAID OMAR President 5011 ROMILLY DR. EAST, JACKSONVILLE, FL, 32210

Director

Name Role Address
EL-SAID OMAR Director 5011 ROMILLY DR. EAST, JACKSONVILLE, FL, 32210
EL-SAID SUMMUR Director 5011 ROMILLY DR. EAST, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
EL-SAID SUMMUR Secretary 5011 ROMILLY DR. EAST, JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
EL-SAID SUMMUR Treasurer 5011 ROMILLY DR. EAST, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-01 No data No data
CHANGE OF MAILING ADDRESS 2007-05-15 10066-3 103RD STREET, JACKSONVILLE, FL 32222 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 10066-3 103RD STREET, JACKSONVILLE, FL 32222 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000238175 ACTIVE 1000000035122 13572 1800 2006-10-10 2026-10-18 $ 7,226.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Voluntary Dissolution 2007-08-01
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-07
Domestic Profit 2002-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State