Search icon

REYCA'S AUTO SALES, INC

Company Details

Entity Name: REYCA'S AUTO SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2008 (17 years ago)
Document Number: P07000034372
FEI/EIN Number 208646312
Address: 1104 US HWY 17-92 WEST, HAINES CITY, FL, 33844, US
Mail Address: 1104 HWY 17-92 WEST, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ JESUS Agent 1104 HWY 17-92 WEST, HAINES CITY, FL, 33844

President

Name Role Address
MARTINEZ JESUS President 1104 HWY 17-92 WEST, HAINES CITY, FL, 33844

Director

Name Role Address
MARTINEZ JESUS Director 1104 HWY 17-92 WEST, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 1104 US HWY 17-92 WEST, HAINES CITY, FL 33844 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 1104 HWY 17-92 WEST, HAINES CITY, FL 33844 No data
CHANGE OF MAILING ADDRESS 2009-03-31 1104 US HWY 17-92 WEST, HAINES CITY, FL 33844 No data
AMENDMENT 2008-01-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-24 MARTINEZ, JESUS No data
AMENDMENT 2007-09-17 No data No data
AMENDMENT 2007-05-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000313186 TERMINATED 1000000154561 POLK 2009-12-22 2030-02-16 $ 416.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J08000021346 TERMINATED 1000000069120 7529 1340 2008-01-11 2028-01-23 $ 28,131.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07000292394 TERMINATED 1000000057938 7413 1367 2007-08-31 2027-09-12 $ 15,783.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State