Search icon

HEINES CITY MOTORS, INC

Company Details

Entity Name: HEINES CITY MOTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2007 (17 years ago)
Date of dissolution: 07 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: P07000120499
FEI/EIN Number 261365111
Address: 647 A NORTH SEMORAN BLVD, ORLANDO, FL, 32807
Mail Address: 647 A NORTH SEMORAN BLVD, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CASTANOS MANUEL J Agent 2461 FORMAX DR, ORLANDO, FL, 32828

Vice President

Name Role Address
CASTANOS MANUEL J Vice President 2461 FORMAX DR, ORLANDO, FL, 32828

President

Name Role Address
CASTANOS MANUEL President 647 A NORTH SEMORAN BLVD, ORLANDO, FL, 32807

Secretary

Name Role Address
Joseline Garcia Secretary 647 N Semoran BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-07 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-17 CASTANOS, MANUEL JR No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-17 2461 FORMAX DR, ORLANDO, FL 32828 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 647 A NORTH SEMORAN BLVD, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2010-04-12 647 A NORTH SEMORAN BLVD, ORLANDO, FL 32807 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000429251 TERMINATED 1000000262963 ORANGE 2012-04-23 2022-05-23 $ 968.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-09-18
ANNUAL REPORT 2008-05-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State