Entity Name: | FAMILY PAINT & AUTO BODY SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Mar 2008 (17 years ago) |
Date of dissolution: | 17 Aug 2024 (6 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 17 Aug 2024 (6 months ago) |
Document Number: | P08000024115 |
FEI/EIN Number | 262122379 |
Address: | 4234 North Orange Blossom Trail, ORLANDO, FL, 32804, US |
Mail Address: | 4234 North Orange Blossom Trail, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Concepcion Normando | Agent | 4234 North Orange Blossom Trail, ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
CONCEPCION NORMANDO | President | 4234 North Orange Blossom Trail, ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
CONCEPCION NORMANDO | Director | 4234 North Orange Blossom Trail, ORLANDO, FL, 32804 |
CONCEPCION MARIA | Director | 4234 North Orange Blossom Trail, ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
CONCEPCION MARIA | Vice President | 4234 North Orange Blossom Trail, ORLANDO, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08067900223 | COACHMAN PAINT AND BODY SHOP | EXPIRED | 2008-03-07 | 2013-12-31 | No data | 2100 W. PINE STREET, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-18 | 4234 North Orange Blossom Trail, ORLANDO, FL 32804 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 4234 North Orange Blossom Trail, ORLANDO, FL 32804 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-18 | 4234 North Orange Blossom Trail, ORLANDO, FL 32804 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-18 | Concepcion, Normando | No data |
REINSTATEMENT | 2019-01-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2011-03-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000268104 | TERMINATED | 1000000741888 | ORANGE | 2017-05-01 | 2037-05-11 | $ 650.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-17 |
REINSTATEMENT | 2019-01-18 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-02-24 |
ANNUAL REPORT | 2012-02-28 |
REINSTATEMENT | 2011-03-29 |
ANNUAL REPORT | 2009-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State