Search icon

SURE STOP AUTOMOTIVE, INC.

Company Details

Entity Name: SURE STOP AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P10000046397
FEI/EIN Number 35-2387623
Address: 108 WEST BRANDON BLVD, BRANDON, FL 33511
Mail Address: 108 WEST BRANDON BLVD, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Van Vliet, William Agent 113 Valley Drive, Brandon, FL 33510

President

Name Role Address
VAN VLIET, JACQUELINE President 108 WEST BRANDON BLVD, BRANDON, FL 33511

Vice President

Name Role Address
VAN VLIET, WILLIAM Vice President 108 WEST BRANDON BLVD, BRANDON, FL 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 113 Valley Drive, Brandon, FL 33510 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-12 Van Vliet, William No data
REINSTATEMENT 2016-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-06-23 No data No data
PENDING REINSTATEMENT 2014-06-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000496933 ACTIVE 1000001003654 HILLSBOROU 2024-07-26 2044-08-07 $ 6,341.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000012090 ACTIVE 1000000869937 HILLSBOROU 2020-12-22 2041-01-13 $ 31,827.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-22
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-03-12
Off/Dir Resignation 2021-02-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-27

Date of last update: 25 Jan 2025

Sources: Florida Department of State