Search icon

ALLAN'S AUTO SALES, INC.

Company Details

Entity Name: ALLAN'S AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2008 (16 years ago)
Document Number: P08000094367
FEI/EIN Number 943448169
Address: 6941 Oakenshaw Drive, Youngstown, FL, 32466, US
Mail Address: 6941 Oakenshaw Drive, Youngstown, FL, 32466, US
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Cain Pasco Agent 629 Fernwood St, Panama City Beach, FL, 32407

President

Name Role Address
MIDDLETON PAMELA L President 200 W 15TH STREET, PANAMA CITY, FL, 32401

Vice President

Name Role Address
CAIN PASCO HJr. Vice President 629 FERNWOOD ST, PANAMA CITY BEACH, FL, 32407

Treasurer

Name Role Address
Middleton Pamela L Treasurer 6941 Oakenshaw Dr, Youngstown, FL, 32466

Secretary

Name Role Address
MIDDLETON PAMELA L Secretary 6941 OAKENSHAW DR, YOUNGSTOWN, FL, 32466

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081556 BEALE ST. MOTOR CITY EXPIRED 2012-08-17 2017-12-31 No data 369 BEAL PKWY, FT WALTON BEACH, FL, 32548
G09000107585 DRIVETIME MOTORS EXPIRED 2009-05-15 2014-12-31 No data 3807 W HWY 98, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 6941 Oakenshaw Drive, Youngstown, FL 32466 No data
CHANGE OF MAILING ADDRESS 2024-04-20 6941 Oakenshaw Drive, Youngstown, FL 32466 No data
REGISTERED AGENT NAME CHANGED 2018-04-12 Cain, Pasco No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 629 Fernwood St, Panama City Beach, FL 32407 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-11-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State