Search icon

D & E AUTO SALES, INC.

Company Details

Entity Name: D & E AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000018116
FEI/EIN Number 223921009
Address: 4315 E. HILLSBOROUGH AVE., TAMPA, FL, 33610
Mail Address: 4315 E. HILLSBOROUGH AVE., TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ONER MURAT Agent 4315 E. HILLSBOROUGH AVE., TAMPA, FL, 33610

President

Name Role Address
ONER ETTY R President 4315 E. HILLSBOROUGH AVE., TAMPA, FL, 33610

Secretary

Name Role Address
ONER ETTY R Secretary 4315 E. HILLSBOROUGH AVE., TAMPA, FL, 33610

Treasurer

Name Role Address
ONER ETTY R Treasurer 4315 E. HILLSBOROUGH AVE., TAMPA, FL, 33610

Vice President

Name Role Address
ONER MURAT Vice President 4315 E. HILLSBOROUGH AVE., TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2007-02-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 4315 E. HILLSBOROUGH AVE., TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2007-02-20 4315 E. HILLSBOROUGH AVE., TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2007-02-20 ONER, MURAT No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-20 4315 E. HILLSBOROUGH AVE., TAMPA, FL 33610 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000370992 ACTIVE 1000000064656 018227 000881 2007-11-02 2027-11-14 $ 20,864.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2007-02-22
ANNUAL REPORT 2007-02-20
Domestic Profit 2006-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State