Search icon

CUZZ'S AUTOSALE'S, INC.

Company Details

Entity Name: CUZZ'S AUTOSALE'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000088210
FEI/EIN Number 050603194
Address: 611-B S ALEXANDER ST, PLANT CITY, FL, 33563
Mail Address: 1909 N MACDILL AVE, TAMPA, FL, 33607
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KRAUSS KASEY A Agent 611-B S ALEXANDER ST, PLANT CITY, FL, 33563

President

Name Role Address
KRAUSS KASEY A President 611-B S ALEXANDER ST, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 611-B S ALEXANDER ST, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2011-04-29 611-B S ALEXANDER ST, PLANT CITY, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 611-B S ALEXANDER ST, PLANT CITY, FL 33563 No data
REGISTERED AGENT NAME CHANGED 2008-03-21 KRAUSS, KASEY ANGELA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000272917 ACTIVE 1000000262783 HILLSBOROU 2012-04-09 2032-04-11 $ 7,469.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-04-25
Domestic Profit 2004-06-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State