Search icon

SPIKER'S AUTOMOTIVE TINT & ELECTRONICS, INC.

Company Details

Entity Name: SPIKER'S AUTOMOTIVE TINT & ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 2003 (22 years ago)
Document Number: P03000078643
FEI/EIN Number 331064653
Address: 902 E NORTH BLVD, LEESBURG, FL, 34748
Mail Address: 902 E NORTH BLVD, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SPIKER JAMES H Agent 902 E NORTH BLVD, LEESBURG, FL, 34748

President

Name Role Address
SPIKER JAMES H President 1590 Stone Arrow Ct, Oakland, FL, 34787

Secretary

Name Role Address
SPIKER JAMES H Secretary 1590 Stone Arrow Ct, Oakland, FL, 34787

Treasurer

Name Role Address
SPIKER JAMES H Treasurer 1590 Stone Arrow Ct, Oakland, FL, 34787

Vice President

Name Role Address
SPIKER SAMANTHA Vice President 1590 Stone Arrow CT, Oakland, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000068321 AUTOSTYLES ACTIVE 2024-05-28 2029-12-31 No data 902 EAST NORTH BLVD, LEESBURG, FL, 34748
G16000074960 AUTOSTYLES EXPIRED 2016-07-27 2021-12-31 No data 902 EAST NORTH BLVD, LEESBURG, FL, 34748
G14000080911 THE.DUB.LAB EXPIRED 2014-08-06 2019-12-31 No data 902 EAST NORTH BLVD, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 902 E NORTH BLVD, LEESBURG, FL 34748 No data
CHANGE OF MAILING ADDRESS 2011-03-29 902 E NORTH BLVD, LEESBURG, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 902 E NORTH BLVD, LEESBURG, FL 34748 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State