Search icon

GOLD MOTORS AUTO GROUP INC.

Company Details

Entity Name: GOLD MOTORS AUTO GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: P04000157055
FEI/EIN Number 201891011
Address: 1212 E. HILLSBOROUGH AVE., TAMPA, FL, 33604
Mail Address: 1212 E. HILLSBOROUGH AVE., TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AVALOS JAVIER Agent 2105 W. SITKA STREET, TAMPA, FL, 33604

President

Name Role Address
AVALOS JAVIER President 2105 W. SITKA STREET, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-10-16 GOLD MOTORS AUTO GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 2105 W. SITKA STREET, TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2010-01-07 1212 E. HILLSBOROUGH AVE., TAMPA, FL 33604 No data
REGISTERED AGENT NAME CHANGED 2010-01-07 AVALOS, JAVIER No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 1212 E. HILLSBOROUGH AVE., TAMPA, FL 33604 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000414637 ACTIVE 19-CC-060507 HILLSBOROUGH COUNTY, DIVISION 2020-12-11 2025-12-23 $5,310 JOSEPH WALTERS, 14220 ALISTAR MANOR DRIVE, WIMAUMA

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State