Search icon

ANDES AUTO REPAIR, INC.

Company Details

Entity Name: ANDES AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Aug 2024 (6 months ago)
Document Number: P04000017292
FEI/EIN Number 542142077
Address: 5916 15th St E, BRADENTON, FL, 34203, US
Mail Address: 5420 A 15TH STREET EAST, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH CRAIG Agent 5420 A 15TH STREET E, BRADENTON, FL, 34203

President

Name Role Address
SMITH CRAIG S President 6914 32ND AVE. WEST, BRADENTON, FL, 34209

Manager

Name Role Address
Smith Dari L Manager 5420 A 15TH STREET E, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100195 ANDES AUTO SALES, INC. ACTIVE 2024-08-22 2029-12-31 No data 5420 A 15TH ST E, BRADENTON, FL, 34203
G24000065150 ANDES AUTO REPAIR, INC. ACTIVE 2024-05-21 2029-12-31 No data 5420 A 15TH ST E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-08-13 ANDES AUTO REPAIR, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 5916 15th St E, BRADENTON, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 5420 A 15TH STREET E, BRADENTON, FL 34203 No data
AMENDMENT AND NAME CHANGE 2024-02-05 ANDES AUTO SALES, INC. No data
CHANGE OF MAILING ADDRESS 2024-02-05 5916 15th St E, BRADENTON, FL 34203 No data
REINSTATEMENT 2012-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-01-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000346010 LAPSED 2010-CC-004888 MANATEE COUNTY COURT 2011-04-28 2016-06-06 $10,703.70 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Name Change 2024-08-13
ANNUAL REPORT 2024-02-07
Amendment and Name Change 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State