Search icon

MODERN AUTOMOTIVE, INC.

Company Details

Entity Name: MODERN AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P08000107304
FEI/EIN Number 800315105
Address: 6238 RIDGE RD., PORT RICHEY, FL, 34668
Mail Address: 1359 KENLAKE AVE., SPRING HILL, FL, 34606
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GUNTER DONALD G Agent 1359 KENLAKE AVE., SPRING HILL, FL, 34606

President

Name Role Address
GUNTER DONALD G President 1359 KENLAKE AVE, SPRING HILL, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000117655 DON'S DISCOUNT TIRES EXPIRED 2009-06-09 2014-12-31 No data 6238 RIDGE ROAD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-24 GUNTER, DONALD G No data
REINSTATEMENT 2016-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 6238 RIDGE RD., PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2009-03-10 6238 RIDGE RD., PORT RICHEY, FL 34668 No data

Documents

Name Date
REINSTATEMENT 2023-03-21
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-06-23
Dom/For AR 2009-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State