Search icon

A2B LUXURY LIMOUSINE INC

Company Details

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

Agent

Name Role Address
Lustra Valentin C Agent 817 Belvedere Rd, West Palm Beach, FL, 33405

President

Name Role Address
Joseph Toussaint President 220 par drive, royal palm beach, FL, 33411

Vice President

Name Role Address
Lustra Valentin Vice President 817 Belvedere rd, West Palm Beach, FL, 33405

Fictitious Names

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

Events

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

Debts

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

Documents

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