Search icon

AMERICAN AUTO RESTORATION, INC.

Company Details

Entity Name: AMERICAN AUTO RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 2006 (19 years ago)
Document Number: P06000077452
FEI/EIN Number 204991233
Address: 5592 LEE STREET, #1, LEHIGH ACRES, FL, 33971, US
Mail Address: 12572 Stone Valley Loop, Fort Myers, FL, 33913, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE LEGAL SOLUTIONS, PLLC Agent

Director

Name Role Address
WARD DEBORAH A Director 12572 STONE VALLEY LOOP, FORT MEYERS, FL, 33913
WARD RALPH CJR. Director 12572 STONE VALLEY LOOP, FORT MEYERS, FL, 33913

President

Name Role Address
WARD DEBORAH A President 12572 STONE VALLEY LOOP, FORT MEYERS, FL, 33913
WARD RALPH CJR. President 12572 STONE VALLEY LOOP, FORT MEYERS, FL, 33913

Treasurer

Name Role Address
WARD DEBORAH A Treasurer 12572 STONE VALLEY LOOP, FORT MEYERS, FL, 33913

Vice President

Name Role Address
WARD RALPH CJR. Vice President 12572 STONE VALLEY LOOP, FORT MEYERS, FL, 33913

Secretary

Name Role Address
WARD RALPH CJR. Secretary 12572 STONE VALLEY LOOP, FORT MEYERS, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 No data
REGISTERED AGENT NAME CHANGED 2023-04-15 Corporate Legal Solutions No data
CHANGE OF MAILING ADDRESS 2022-04-04 5592 LEE STREET, #1, LEHIGH ACRES, FL 33971 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 5592 LEE STREET, #1, LEHIGH ACRES, FL 33971 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State