Entity Name: | FIRST AMERICAN AUTOMOTIVE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Apr 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: | P03000042238 |
FEI/EIN Number | 311818251 |
Address: | 6606 N FLORIDA AVE, TAMPA, FL, 33604 |
Mail Address: | 6606 N FLORIDA AVE, TAMPA, FL, 33604 |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEILER WILLIAM | Agent | 6606 N. FLORIDA AVE., TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
HEILER WILLIAM D | President | 201 S BRADFORD AVE, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
BOYD-FOX PRISCILLA J | Vice President | 1340 ECKLES DR, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-12-01 | HEILER, WILLIAM | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-22 | 6606 N FLORIDA AVE, TAMPA, FL 33604 | No data |
CHANGE OF MAILING ADDRESS | 2004-03-22 | 6606 N FLORIDA AVE, TAMPA, FL 33604 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-02-23 |
Off/Dir Resignation | 2004-12-01 |
Reg. Agent Resignation | 2004-12-01 |
Reg. Agent Change | 2004-12-01 |
Off/Dir Resignation | 2004-06-01 |
Reg. Agent Change | 2004-06-01 |
ANNUAL REPORT | 2004-03-22 |
Domestic Profit | 2003-04-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State