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 |
Name | Role | Address |
---|---|---|
SICLE OSCAR | Agent | 4600 SW 67 AVE #235, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
SICLE OSCAR | Director | 4600 SW 67 AVE #235, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
SICLE OSCAR | President | 4600 SW 67 AVE #235, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
SICLE OSCAR | Vice President | 4600 SW 67 AVE #235, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
SICLE OSCAR | Secretary | 4600 SW 67 AVE #235, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
SICLE OSCAR | Treasurer | 4600 SW 67 AVE #235, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
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 |
Name | Date |
---|---|
Domestic Profit | 2006-07-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State