Search icon

GRECO & RONNIE AUTO REPAIR INC

Company Details

Entity Name: GRECO & RONNIE AUTO REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000069024
FEI/EIN Number 900285680
Address: 1055 NURSERY RD UNIT 121, 121,123 &127, WINTER SPRINGS, FL, 32708
Mail Address: 1055 NURSERY RD UNIT 121, 121,123 &127, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GRECCO YURY V Agent 726 EAGLE AVE, LONGWOOD, FL, FL-325

President

Name Role Address
GRECCO YURY V President 726 EAGLE AVE, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035842 EL COSTENO DELI & RESTAURANT EXPIRED 2010-04-22 2015-12-31 No data 1055 NURSERY RD, UNIT 121, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-05 1055 NURSERY RD UNIT 121, 121,123 &127, WINTER SPRINGS, FL 32708 No data
CHANGE OF MAILING ADDRESS 2008-08-05 1055 NURSERY RD UNIT 121, 121,123 &127, WINTER SPRINGS, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2007-04-13 GRECCO, YURY V No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000533126 TERMINATED 1000000428974 SEMINOLE 2013-02-11 2023-03-06 $ 786.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-08-05
ANNUAL REPORT 2007-04-13
Domestic Profit 2006-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State