Search icon

FILPO AUTO INC

Company Details

Entity Name: FILPO AUTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: P04000169094
FEI/EIN Number 055488302
Address: 5681 SW 25 Street, West Park, FL, 33023, US
Mail Address: 5681 SW 25 Street, West Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FILPO DIOGENES Agent 5681 SW 25 Street, West Park, FL, 33023

President

Name Role Address
FILPO DIOGENES S President 5681 SW 25 Street, West Park, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 5681 SW 25 Street, West Park, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 5681 SW 25 Street, West Park, FL 33023 No data
CHANGE OF MAILING ADDRESS 2019-04-25 5681 SW 25 Street, West Park, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2014-04-03 FILPO, DIOGENES No data
REINSTATEMENT 2011-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2006-01-20 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
J14000198134 TERMINATED 1000000568291 LAKE 2014-01-09 2034-02-13 $ 4,782.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State