Search icon

AZTEC SCOOTER COMPANY

Company Details

Entity Name: AZTEC SCOOTER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000028331
FEI/EIN Number 550856468
Address: 132 WEST PARK AVE, SUITE #7, EDGEWATER, FL, 32132
Mail Address: 2312 HILL STREET, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CACDAC MANUEL J Agent 2312 HILL STREET, NEW SMYRNA BEACH, FL, 32169

President

Name Role Address
CACDAC MANUEL J President 2312 HILL STREET, NEW SMYRNA BEACH, FL, 32169

Chief Executive Officer

Name Role Address
CACDAC MANUEL J Chief Executive Officer 2312 HILL STREET, NEW SMYRNA BEACH, FL, 32169

Chief Financial Officer

Name Role Address
CACDAC MANUEL J Chief Financial Officer 2312 HILL STREET, NEW SMYRNA BEACH, FL, 32169

Director

Name Role Address
CACDAC MANUEL J Director 2312 HILL STREET, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 132 WEST PARK AVE, SUITE #7, EDGEWATER, FL 32132 No data
REGISTERED AGENT NAME CHANGED 2007-03-14 CACDAC, MANUEL J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000100367 LAPSED 2009 21362 CINS 7TH JUDICIAL CIRCUIT 2011-01-25 2016-02-17 $45,757.83 WELLS FARGO BANK, NATIONAL ASSOCIATION, 100 W. WASHINGTON STREET, PHOENIX, AZ 85003

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-01-28
Domestic Profit 2003-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State