Search icon

ACME TRUCK REPAIR, INC.

Company Details

Entity Name: ACME TRUCK REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000129002
FEI/EIN Number 205883607
Address: 9825 SIDNEY HAYES RD, ORLANDO, FL, 32824, US
Mail Address: 9825 SIDNEY HAYES RD, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROSIAS ERNESTO Agent 13403 GREENPOINTE DR, ORLANDO, FL, 32824

President

Name Role Address
ROSIAS ERNESTO President 13403 SIDNEY HAYES RD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 9825 SIDNEY HAYES RD, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2018-01-24 9825 SIDNEY HAYES RD, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 13403 GREENPOINTE DR, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2007-05-01 ROSIAS, ERNESTO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000369762 TERMINATED 1000000063988 9486 3815 2007-10-29 2027-11-14 $ 1,750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State