Search icon

BEYER AUTO SALVAGE & SALES INC.

Company Details

Entity Name: BEYER AUTO SALVAGE & SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: P06000114223
FEI/EIN Number 205478513
Address: 6720 SE STATE ROAD 47, TRENTON, FL, 32693, US
Mail Address: 6860 SE STATE ROAD 47, TRENTON, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA GENERAL COUNSEL, P.A. Agent

Vice President

Name Role Address
FUENTES LARA NELSON Vice President 6860 SE STATE ROAD 47, TRENTON, FL, 32693

President

Name Role Address
FUENTES FERNANDEZ NELSON IGNACIO President 6860 SE STATE ROAD 47, TRENTON, FL, 32693

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000067150 GILCHRIST COUNTY RECYCLING ACTIVE 2022-06-01 2027-12-31 No data 6860 SE STATE RD 47, TRENTON, FL, 32693
G18000120631 PERFORMANCE SALVAGE SOLUTIONS EXPIRED 2018-11-09 2023-12-31 No data 6860 SE STATE ROAD 47, TRENTON, FL, 32693
G17000016083 SOUTHERN AUTO CORES EXPIRED 2017-02-13 2022-12-31 No data 6860 SE SR 47, TRENTON, FL, 32693
G14000072558 47 AUTO SALES EXPIRED 2014-07-14 2019-12-31 No data 6860 SE SR 47, TRENTON, FL, 32693
G09000105414 GILCHRIST COUNTY RECYCLING EXPIRED 2009-05-08 2014-12-31 No data 6860 SE SR 47, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-27 FLORIDA GENERAL COUNSEL, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 3401 NW 82ND AVE #360, DORAL, FL 33122 No data
AMENDMENT 2020-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-02 6720 SE STATE ROAD 47, TRENTON, FL 32693 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
Amendment 2022-04-27
Reg. Agent Resignation 2022-04-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-27
Amendment 2020-02-26
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State