Search icon

MARTY SMITH AUTO & RV REPAIR INC

Company Details

Entity Name: MARTY SMITH AUTO & RV REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000104477
FEI/EIN Number 710868333
Address: 5139 SOUTH RD, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5139 SOUTH RD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH MARTY J Agent 5139 SOUTH RD, NEW PORT RICHEY, FL, 34652

President

Name Role Address
SMITH MARTY J President 5139 SOUTH RD, NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
SMITH MARTY J Treasurer 5139 SOUTH RD, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
SMITH Marty J Secretary 5139 SOUTH RD, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000117450 SMITH COLLISION SERVICES EXPIRED 2013-12-03 2018-12-31 No data 5139 SOUTH RD., NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000713319 TERMINATED 2014CA001621CAAXWS 6TH CIRCUIT, PASCO COUNTY 2015-06-12 2020-06-29 $359,130.60 WELLS FARGO BANK, N.A., TWO WELLS FARGO CENTER, T-30, 301 SOUTH TRYON ST., CHARLOTTE, NC 28282

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-07-09
Domestic Profit 2007-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State