Search icon

DOUG'S AUTOMOTIVE, INC.

Company Details

Entity Name: DOUG'S AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2015 (10 years ago)
Document Number: P09000097752
FEI/EIN Number 271408662
Address: 1845 Trailswood Path, LAKELAND, FL, 33809, US
Mail Address: 1845 Trailswood Path, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MOSHER DOUGLAS K Agent 1845 Trailswood Path, LAKELAND, FL, 33809

President

Name Role Address
MOSHER DOUGLAS K President 1845 Trailswood Path, LAKELAND, FL, 33809

Vice President

Name Role Address
MOSHER PATTY L Vice President 1845 TRAILSWOOD PATH, LAKELAND, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000094257 MISTER DUGZ AUTO REPAIR ACTIVE 2022-08-10 2027-12-31 No data 1845 TRAILSWOOD PATH, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-10 1845 Trailswood Path, LAKELAND, FL 33809 No data
CHANGE OF MAILING ADDRESS 2022-08-10 1845 Trailswood Path, LAKELAND, FL 33809 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-10 1845 Trailswood Path, LAKELAND, FL 33809 No data
REINSTATEMENT 2015-02-16 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-16 MOSHER, DOUGLAS KSR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State