Search icon

EXPERT-TECH AUTOMOTIVE CORP.

Company Details

Entity Name: EXPERT-TECH AUTOMOTIVE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2003 (22 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: P03000006953
FEI/EIN Number 223892439
Mail Address: 14626 STARBUCK SPRINGS WAY, JACKSONVILLE, FL, 32258
Address: 14626 STARBUCK SPRINGS WAY, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ADAMS JEFFREY S President 14626 STARBUCK SPRINGS WAY, JACKSONVILLE, FL, 32258

Treasurer

Name Role Address
ADAMS JEFFREY S Treasurer 14626 STARBUCK SPRINGS WAY, JACKSONVILLE, FL, 32258

Director

Name Role Address
ADAMS JEFFREY S Director 14626 STARBUCK SPRINGS WAY, JACKSONVILLE, FL, 32258
ADAMS VICTORIA L Director 14626 STARBUCK SPRINGS WAY, JACKSONVILLE, FL, 32258

Vice President

Name Role Address
ADAMS VICTORIA L Vice President 14626 STARBUCK SPRINGS WAY, JACKSONVILLE, FL, 32258

Secretary

Name Role Address
ADAMS VICTORIA L Secretary 14626 STARBUCK SPRINGS WAY, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 14626 STARBUCK SPRINGS WAY, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2005-04-28 14626 STARBUCK SPRINGS WAY, JACKSONVILLE, FL 32258 No data

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-19
Domestic Profit 2003-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State