Search icon

1STOP CAR & TRUCK ACCESORIES INC

Company Details

Entity Name: 1STOP CAR & TRUCK ACCESORIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000016347
FEI/EIN Number 264150481
Mail Address: 52 GABLES BLVD, WESTON, FL, 33326, US
Address: 5519 NW 72nd AVE., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMBAY YELITZA S Agent 52 GABLES BLVD, WESTON, FL, 33326

President

Name Role Address
RAMBAY YELITZA S President 52 GABLES BLVD, WESTON, FL, 33326

Secretary

Name Role Address
RAMBAY YELITZA S Secretary 52 GABLES BLVD, WESTON, FL, 33326

Treasurer

Name Role Address
RAMBAY YELITZA S Treasurer 52 GABLES BLVD, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015673 UNIQUE AUTO & TRUCK EXPIRED 2014-02-13 2019-12-31 No data 52 GABLES BLVD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 5519 NW 72nd AVE., MIAMI, FL 33166 No data
AMENDMENT 2011-04-13 No data No data
CHANGE OF MAILING ADDRESS 2011-04-13 5519 NW 72nd AVE., MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 52 GABLES BLVD, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-06-28
Amendment 2011-04-13
ANNUAL REPORT 2010-03-06
Domestic Profit 2009-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State