Search icon

AUTODIAG SOLUTIONS, INC.

Company Details

Entity Name: AUTODIAG SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2015 (10 years ago)
Document Number: P09000036078
FEI/EIN Number 26-4729039
Address: 2005 Highview falls pl, brandon, FL, 33510, US
Mail Address: 3712 N Nebraska Ave, TAMPA, FL, 33603, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Sorell Juan Agent 2005 highview falls pl, brandon, FL, 33510

Director

Name Role Address
SORELL JUAN Director 2005 highview falls pl, brandon, FL, 33510

President

Name Role Address
SORELL JUAN President 2005 highview falls pl, brandon, FL, 33510

Secretary

Name Role Address
SORELL JUAN Secretary 2005 highview falls pl, brandon, FL, 33510

Treasurer

Name Role Address
SORELL JUAN Treasurer 2005 highview falls pl, brandon, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129114 ONTHEGO EXPIRED 2019-12-06 2024-12-31 No data 3712 N NEBRASKA AVE, TAMPA, FL, 33603
G15000031585 BAY BROTHERS AUTOMOTIVE ACTIVE 2015-03-27 2025-12-31 No data 3712 N NEBRASKA AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 2005 highview falls pl, brandon, FL 33510 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 2005 Highview falls pl, brandon, FL 33510 No data
CHANGE OF MAILING ADDRESS 2015-04-13 2005 Highview falls pl, brandon, FL 33510 No data
REINSTATEMENT 2015-01-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-27 Sorell, Juan No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-10-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-08
AMENDED ANNUAL REPORT 2016-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State