Search icon

A & S GENERAL AUTO REPAIRS, INC.

Company Details

Entity Name: A & S GENERAL AUTO REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000031000
FEI/EIN Number 043748085
Address: 545 PRODUCTION BLVD, NAPLES, FL, 34104
Mail Address: 107 BALD EAGLE DR, MARCO ISLAND, FL, 34145
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RONALD ANDY Agent 107 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145

Director

Name Role Address
RONALD ANDY Director 107 BALD EAGLE DR, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2011-07-15 No data No data
CHANGE OF MAILING ADDRESS 2011-07-15 545 PRODUCTION BLVD, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-28 545 PRODUCTION BLVD, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2004-04-26 RONALD, ANDY No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 107 BALD EAGLE DRIVE, MARCO ISLAND, FL 34145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000692508 TERMINATED 1000000622253 COLLIER 2014-05-05 2034-05-29 $ 720.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001771311 TERMINATED 1000000550077 COLLIER 2013-10-31 2033-12-26 $ 834.54 STATE OF FLORIDA1024124

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-09
Amendment 2011-07-15
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State