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 |
Name | Role | Address |
---|---|---|
Waite Prince S | Agent | 4220 Big Valley Blvd, Kissimmee, FL, 34746 |
Name | Role | Address |
---|---|---|
Waite Carolyn | Secretary | 4220 Big Valley Blvd, kissimmee, FL, 34746 |
Name | Role | Address |
---|---|---|
Waite Carolyn | Vice President | 4220 Big Valley Blvd, Kissimmee, FL, 34746 |
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 |
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 |
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