Entity Name: | MEDCO TRANSIT & AUTOMOTIVE REPAIRS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Feb 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P05000023365 |
FEI/EIN Number | 204261288 |
Address: | 2802 NE 19 DRIVE, GAINESVILLE, FL, 32609 |
Mail Address: | PO BOX 140731, GAINESVILLE, FL, 32614 |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAULAS WILSON | Agent | 2802 NE 19 DRIVE, GAINESVILLE, FL, 32609 |
Name | Role | Address |
---|---|---|
PAULAS WILSON | President | 2802 NE 19 DRIVE, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-19 | 2802 NE 19 DRIVE, GAINESVILLE, FL 32609 | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-19 | PAULAS, WILSON | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-19 | 2802 NE 19 DRIVE, GAINESVILLE, FL 32609 | No data |
NAME CHANGE AMENDMENT | 2007-07-13 | MEDCO TRANSIT & AUTOMOTIVE REPAIRS, INC. | No data |
CHANGE OF MAILING ADDRESS | 2007-03-07 | 2802 NE 19 DRIVE, GAINESVILLE, FL 32609 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000433933 | LAPSED | 01-10-CC-945 | ALACHUA COUNTY | 2011-04-28 | 2016-07-18 | $8,500.00 | SHELISIA JENKINS, 11921 NW 147TH PLACE, ALACHUA, FL. |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-19 |
Name Change | 2007-07-13 |
ANNUAL REPORT | 2007-03-07 |
ANNUAL REPORT | 2006-02-13 |
Domestic Profit | 2005-02-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State