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 |
Name | Role |
---|---|
FLORIDA GENERAL COUNSEL, P.A. | Agent |
Name | Role | Address |
---|---|---|
FUENTES LARA NELSON | Vice President | 6860 SE STATE ROAD 47, TRENTON, FL, 32693 |
Name | Role | Address |
---|---|---|
FUENTES FERNANDEZ NELSON IGNACIO | President | 6860 SE STATE ROAD 47, TRENTON, FL, 32693 |
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 |
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 |
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