Search icon

AUTOBAHND OF SOUTHERN FLORIDA INC.

Company Details

Entity Name: AUTOBAHND OF SOUTHERN FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000098685
FEI/EIN Number 571188706
Address: 1042 SW BELLEVUE AVE, PORT ST LUCIE, FL, 34953
Mail Address: PO BOX 519, BOCA RATON, FL, 33429, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BURNS STEPHEN G Agent 1042 SW BELLEVUE AVE, PORT ST LUCIE, FL, 34953

President

Name Role Address
BURNS STEPHEN G President 1042 SW BELLEVUE AVE, PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
RHILINGER SHEILA A Vice President 26 LEONARD ST, NORTH ATTELBORO, MA, 02760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 1042 SW BELLEVUE AVE, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2008-04-29 BURNS, STEPHEN GJR No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1042 SW BELLEVUE AVE, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2007-04-30 1042 SW BELLEVUE AVE, PORT ST LUCIE, FL 34953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000208774 ACTIVE 1000000135389 ST LUCIE 2009-08-17 2030-02-16 $ 774.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-03-13
Domestic Profit 2003-09-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State