Entity Name: | POWER BRAKE CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jul 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000098173 |
FEI/EIN Number | 550901062 |
Address: | 4515 OAK FAIR BLVD, SUITE 102, TAMPA, FL, 33610 |
Mail Address: | POST OFFICE BOX 287, BRANDON, FL, 33509 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
CAMPO JOHN R | President | 1103 OAKRIDGE MANOR DRIVE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
CAMPO JOHN R | Director | 1103 OAKRIDGE MANOR DRIVE, BRANDON, FL, 33511 |
DAVIES E. DIXON | Director | 1103 OAKRIDGE MANOR DRIVE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
DAVIES E. DIXON | Secretary | 1103 OAKRIDGE MANOR DRIVE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
DAVIES E. DIXON | Treasurer | 1103 OAKRIDGE MANOR DRIVE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-02 | 4515 OAK FAIR BLVD, SUITE 102, TAMPA, FL 33610 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900011857 | LAPSED | 06 02900 | HILLSBOROUGH CTY CIR CRT | 2006-08-01 | 2011-08-10 | $24694.71 | JOSEPH J. CLAUER, III, THOMAS R. NEWKIRK, 909 GUISANDO DE AVILA, 4943 BAY WAY DRIVE, TAMPA, FL 33613 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-05-02 |
Domestic Profit | 2005-07-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State