Search icon

AMIGOS AUTOMOTIVE REPAIR CORP.

Company Details

Entity Name: AMIGOS AUTOMOTIVE REPAIR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2006 (19 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: P06000078777
Address: 1752 SW BILTMORE ST, PORT ST LUCIE, FL, 34984
Mail Address: 1752 SW BILTMORE ST, PORT ST LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES IBIS Agent 518 NW ARCHER AV, PORT ST LUCIE, FL, 34983

President

Name Role Address
TORRES IBIS President 518 NW ARCHER AV, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT AND NAME CHANGE 2006-12-18 AMIGOS AUTOMOTIVE REPAIR CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2006-12-18 1752 SW BILTMORE ST, PORT ST LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2006-12-18 1752 SW BILTMORE ST, PORT ST LUCIE, FL 34984 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001131431 ACTIVE 1000000116748 3073 1957 2009-03-27 2029-04-08 $ 404.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09001131456 ACTIVE 1000000116753 3073 1868 2009-03-27 2029-04-08 $ 1,804.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09001131464 ACTIVE 1000000116757 3073 1897 2009-03-27 2029-04-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Amendment and Name Change 2006-12-18
Domestic Profit 2006-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State