Search icon

NEW IMAGE AUTO SALES INC.

Company Details

Entity Name: NEW IMAGE AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000014410
FEI/EIN Number 010948237
Address: 14825 US HWY 19, HUDSON,, FL, 34667, US
Mail Address: 17846 DANSVILLE DRIVE, SPRING HILL, FL, 34610-USA
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CREGAN JAMES J Agent 17846 DANSVILLE DRIVE, SPRING HILL, FL, 34610

President

Name Role Address
CREGAN JAMES J President 17846 DANSVILLE DRIVE, SPRING HILL, FL, 34610

Vice President

Name Role Address
CREGAN JAMES J Vice President 17846 DANSVILLE DRIVE, SPRING HILL, FL, SPRING HI

Secretary

Name Role Address
DREGGORS BRIAN Secretary 1565 BARRY RD., CLEARWATER, FL, 34752

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015925 MICCO MOTORS EXPIRED 2010-02-18 2015-12-31 No data 17846 DANSVILLE DR, 17846 DANSVILLE DR, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 14825 US HWY 19, HUDSON,, FL 34667 No data
AMENDMENT 2010-07-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000781149 ACTIVE 1000000398972 PASCO 2012-10-15 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2011-01-18
Amendment 2010-07-01
Domestic Profit 2010-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State