Search icon

MEDCO TRANSIT & AUTOMOTIVE REPAIRS, INC.

Company Details

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

Agent

Name Role Address
PAULAS WILSON Agent 2802 NE 19 DRIVE, GAINESVILLE, FL, 32609

President

Name Role Address
PAULAS WILSON President 2802 NE 19 DRIVE, GAINESVILLE, FL, 32609

Events

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

Debts

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.

Documents

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