Search icon

LUCY'S AUTO TRANSPORT, INC.

Company Details

Entity Name: LUCY'S AUTO TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Aug 2004 (20 years ago)
Date of dissolution: 27 Dec 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Dec 2013 (11 years ago)
Document Number: P04000117029
FEI/EIN Number 20-1552692
Address: 3501 SW 141 AVENUE, MIRAMAR, FL 33027
Mail Address: 3501 SW 141 AVENUE, MIRAMAR, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARQUEZ & MARCELO-ROBAINA, P.A. Agent 782 NW LEJEUNE ROAD SUITE 548, MIAMI, FL 33126

President

Name Role Address
CARBONO, ABELARDO E President 3501 SW 141 AVENUE, MIRAMAR, FL 33027

Director

Name Role Address
CARBONO, ABELARDO E Director 3501 SW 141 AVENUE, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
CONVERSION 2013-12-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000178079. CONVERSION NUMBER 300000137093
AMENDMENT 2009-01-29 No data No data
AMENDMENT 2008-12-23 No data No data
AMENDMENT 2007-12-04 No data No data
CANCEL ADM DISS/REV 2005-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000212905 TERMINATED 1000000258758 BROWARD 2012-03-15 2032-03-21 $ 1,240.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-13
Amendment 2009-01-29
Amendment 2008-12-23
ANNUAL REPORT 2008-04-30
Amendment 2007-12-04
ANNUAL REPORT 2007-05-02

Date of last update: 29 Jan 2025

Sources: Florida Department of State