Search icon

CABALLERO AUTO SERVICES CORP

Company Details

Entity Name: CABALLERO AUTO SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: P07000019850
FEI/EIN Number NOT APPLICABLE
Address: 1809 DOVE FIELD PL, BRANDON, FL, 33510, US
Mail Address: 1809 DOVE FIELD PL, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CABALLERO ROBERTO Agent 1809 DOVE FIELD PL, BRANDON, FL, 33510

President

Name Role Address
CABALLERO ROBERTO President 1809 DOVE FIELD PL, BRANDON, FL, 33510

Director

Name Role Address
CABALLERO ROBERTO Director 1809 DOVE FIELD PL, BRANDON, FL, 33510

Vice President

Name Role Address
CABALLERO VELIS EGLIS Vice President 1809 DOVE FIELD PL, BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033880 CABALLERO TOWING OF TAMPA SERVICES ACTIVE 2023-03-13 2028-12-31 No data 1809 DOVE FIELD PLACE, BRANDON, FL, 33510
G21000138966 R&E TIRES PLUS ACTIVE 2021-10-15 2026-12-31 No data 4702 CAUSEWAY BLVD, TAMPA, FL, 33619
G13000085312 CABALLERO AUTO SERVICES EXPIRED 2013-08-27 2018-12-31 No data 4702 CAUSEWAY BLVD, TAMPA, FL, 33619
G13000023085 CABALLERO MOBILE AUTO MECHANIC EXPIRED 2013-03-06 2018-12-31 No data 2012 WINDSOR WAY, TAMPA, FL, 33619
G12000031792 CABALLERO TOWING EXPIRED 2012-04-02 2017-12-31 No data 2012 WINDSOR WAY, TAMPA, FL, 33619
G09000166353 BEST TIRES OF TAMPA II EXPIRED 2009-10-19 2014-12-31 No data 4700 CAUSE WAY BLVD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 1809 DOVE FIELD PL, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2023-04-04 1809 DOVE FIELD PL, BRANDON, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 1809 DOVE FIELD PL, BRANDON, FL 33510 No data
NAME CHANGE AMENDMENT 2020-02-04 CABALLERO AUTO SERVICES CORP No data
CANCEL ADM DISS/REV 2009-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-12
Name Change 2020-02-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State