Search icon

EUROPEAN AUTOMOTIVE SERVICES, INC.

Company Details

Entity Name: EUROPEAN AUTOMOTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 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: P06000093814
Address: 4600 SW 67 AVE #235, MIAMI, FL, 33155
Mail Address: 4600 SW 67 AVE #235, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SICLE OSCAR Agent 4600 SW 67 AVE #235, MIAMI, FL, 33155

Director

Name Role Address
SICLE OSCAR Director 4600 SW 67 AVE #235, MIAMI, FL, 33155

President

Name Role Address
SICLE OSCAR President 4600 SW 67 AVE #235, MIAMI, FL, 33155

Vice President

Name Role Address
SICLE OSCAR Vice President 4600 SW 67 AVE #235, MIAMI, FL, 33155

Secretary

Name Role Address
SICLE OSCAR Secretary 4600 SW 67 AVE #235, MIAMI, FL, 33155

Treasurer

Name Role Address
SICLE OSCAR Treasurer 4600 SW 67 AVE #235, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000187568 ACTIVE 1000000079468 26373 4090 2008-05-12 2028-06-11 $ 1,706.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000152232 ACTIVE 1000000077721 26343 3888 2008-04-24 2028-05-07 $ 5,424.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Domestic Profit 2006-07-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State