Search icon

A DIRECT AUTO SERVICE INC.

Company Details

Entity Name: A DIRECT AUTO SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2004 (21 years ago)
Date of dissolution: 17 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2021 (3 years ago)
Document Number: P04000031852
FEI/EIN Number 201033885
Address: 1914 County Road 547 North, DAVENPORT, FL, 33837, US
Mail Address: 4220 Big Valley Blvd, Kissimmee, FL, 34746, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Waite Prince S Agent 4220 Big Valley Blvd, Kissimmee, FL, 34746

Secretary

Name Role Address
Waite Carolyn Secretary 4220 Big Valley Blvd, kissimmee, FL, 34746

Vice President

Name Role Address
Waite Carolyn Vice President 4220 Big Valley Blvd, Kissimmee, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001044 P. C. B. TOWING EXPIRED 2017-01-04 2022-12-31 No data 4220 BIG VALLEY BLVD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-23 Waite, Prince Samuel No data
CHANGE OF MAILING ADDRESS 2020-06-23 1914 County Road 547 North, DAVENPORT, FL 33837 No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 4220 Big Valley Blvd, Kissimmee, FL 34746 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1914 County Road 547 North, DAVENPORT, FL 33837 No data
AMENDMENT 2009-07-16 No data No data
AMENDMENT 2006-01-18 No data No data

Documents

Name Date
Reg. Agent Resignation 2022-05-31
VOLUNTARY DISSOLUTION 2021-10-17
AMENDED ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
STATEMENT OF FACT 2019-11-13
AMENDED ANNUAL REPORT 2019-11-07
AMENDED ANNUAL REPORT 2019-11-06
AMENDED ANNUAL REPORT 2019-08-22
AMENDED ANNUAL REPORT 2019-06-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State