Search icon

BEST VALUE AUTO SALES, INC

Company Details

Entity Name: BEST VALUE AUTO SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P06000012740
FEI/EIN Number 204283331
Address: 7808 N FLORIDA AVE, TAMPA, FL, 33604
Mail Address: 7808 N FLORIDA AVE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA NARCISO Agent 7808 N FLORIDA AVE, TAMPA, FL, 33604

Director

Name Role Address
GARCIA NARCISO Director 7808 N FLORIDA AVE, TAMPA, FL, 33604

President

Name Role Address
GARCIA NARCISO President 7808 N FLORIDA AVE, TAMPA, FL, 33604

Secretary

Name Role Address
GARCIA ALBERTO Secretary 7808 N FLORIDA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 7808 N FLORIDA AVE, TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2010-02-18 7808 N FLORIDA AVE, TAMPA, FL 33604 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 7808 N FLORIDA AVE, TAMPA, FL 33604 No data
AMENDMENT 2009-10-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000875634 TERMINATED 1000000499347 HILLSBOROU 2013-04-24 2033-05-03 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-18
Amendment 2009-10-13
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-07-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State