Search icon

EUROPEAN AUTO, INC.

Company Details

Entity Name: EUROPEAN AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2003 (21 years ago)
Date of dissolution: 15 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2014 (10 years ago)
Document Number: P03000129814
FEI/EIN Number 200385744
Address: 6811 S 78TH ST., RIVERVIEW, FL, 33578
Mail Address: 6811 S 78TH ST., RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VILKIALIS GIADIMINAS Agent 6811 S 78TH ST., RIVERVIEW, FL, 33578

President

Name Role Address
VILKIALIS GIADIMINAS President 6811 S 78TH ST., RIVERVIEW, FL, 33578

Secretary

Name Role Address
VILKIALIS GIADIMINAS Secretary 6811 S 78TH ST., RIVERVIEW, FL, 33578

Treasurer

Name Role Address
VILKIALIS GIADIMINAS Treasurer 6811 S 78TH ST., RIVERVIEW, FL, 33578

Director

Name Role Address
VILKIALIS GIADIMINAS Director 6811 S 78TH ST., RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09083900178 78TH STREET AUTO SALVAGE EXPIRED 2009-03-24 2014-12-31 No data 6811 S 78 STR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 6811 S 78TH ST., RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2009-04-21 6811 S 78TH ST., RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 6811 S 78TH ST., RIVERVIEW, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2004-04-02 VILKIALIS, GIADIMINAS No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-15
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State