Search icon

FLEMING ISLAND AUTO BODY, INC.

Company Details

Entity Name: FLEMING ISLAND AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000019316
FEI/EIN Number 201184750
Address: 3645-1 US HWY 17, SUITE A, ORANGE PARK, FL, 32003
Mail Address: 3245-1 US HWY 17, ORANGE PARK, FL, 32065
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
TELLER EDWARD M Agent 3240 GAY RD, ORANGE PARK, FL, 32065

Vice President

Name Role Address
TELLER WILSON E Vice President 3148 PINE RD, ORANGE PARK, FL, 32065

Director

Name Role Address
TELLER SONYA S Director 3240 GAY RD, ORANGE PARK, FL, 32065

President

Name Role Address
TELLER EDWARD M President 3240 GAY RD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-03 3645-1 US HWY 17, SUITE A, ORANGE PARK, FL 32003 No data
CHANGE OF MAILING ADDRESS 2012-03-20 3645-1 US HWY 17, SUITE A, ORANGE PARK, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2012-03-20 TELLER, EDWARD M No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 3240 GAY RD, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-17
Domestic Profit 2005-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State