Entity Name: | A2B LUXURY LIMOUSINE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P10000023990 |
FEI/EIN Number | 272131521 |
Address: | 1029 Waterway Village Ct, Greenacres, FL, 33413, US |
Mail Address: | 817 Belvedere Rd, West Palm Beach, FL, 33405, US |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lustra Valentin C | Agent | 817 Belvedere Rd, West Palm Beach, FL, 33405 |
Name | Role | Address |
---|---|---|
Joseph Toussaint | President | 220 par drive, royal palm beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Lustra Valentin | Vice President | 817 Belvedere rd, West Palm Beach, FL, 33405 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000016170 | ALL STATE AUTO SALES | EXPIRED | 2015-02-13 | 2020-12-31 | No data | 3700 GEORGIA AVENUE UNIT 7, WEST PALM BEACH, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 1029 Waterway Village Ct, Greenacres, FL 33413 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | Lustra, Valentin C | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 1029 Waterway Village Ct, Greenacres, FL 33413 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-13 | 817 Belvedere Rd, West Palm Beach, FL 33405 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000325169 | ACTIVE | 1000000926290 | PALM BEACH | 2022-06-23 | 2042-07-06 | $ 35,001.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J22000325177 | ACTIVE | 1000000926291 | PALM BEACH | 2022-06-23 | 2042-07-06 | $ 9,031.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000120077 | ACTIVE | 1000000858445 | PALM BEACH | 2020-02-05 | 2040-02-26 | $ 940.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000210831 | TERMINATED | 1000000780397 | PALM BEACH | 2018-04-25 | 2038-05-30 | $ 1,347.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000115089 | TERMINATED | 1000000770058 | PALM BEACH | 2018-01-24 | 2038-03-21 | $ 3,276.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000292633 | TERMINATED | 1000000741091 | PALM BEACH | 2017-04-19 | 2037-05-24 | $ 19,861.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-25 |
AMENDED ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-08-17 |
AMENDED ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2018-04-30 |
Off/Dir Resignation | 2017-08-08 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State