Search icon

ISLANDER'S AUTO REPAIR, INC.

Company Details

Entity Name: ISLANDER'S AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000060269
Address: 5509 N. NEBRASKA AVE., TAMPA, FL 33604
Mail Address: 5509 N. NEBRASKA AVE., TAMPA, FL 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SHAW, BILL M Agent 550 N. REO ST, SUITE 300, TAMPA, FL 33609

Director

Name Role Address
JOSEPH, JEFFERSON Director 5509 N. NEBRASKA AVE., TAMPA, FL 33604

President

Name Role Address
JOSEPH, JEFFERSON President 5509 N. NEBRASKA AVE., TAMPA, FL 33604

Secretary

Name Role Address
BARRINTON, HECTOR Secretary 10109 N. OLA AVE, TAMPA, FL 33612

Treasurer

Name Role Address
BARRINTON, HECTOR Treasurer 10109 N. OLA AVE, TAMPA, FL 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-08-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000307368 ACTIVE 1000000215031 HILLSBOROU 2011-05-10 2031-05-18 $ 1,538.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000441508 ACTIVE 1000000164705 HILLSBOROU 2010-03-10 2030-03-24 $ 2,533.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2008-08-04
Domestic Profit 2008-06-19

Date of last update: 26 Jan 2025

Sources: Florida Department of State